About

Registered Number: 03803483
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Browside Farm, Woodside Lane Cononley, Keighley, West Yorkshire, BD20 8PE

 

Global Internet Marketing Ltd was registered on 08 July 1999 and are based in West Yorkshire, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Global Internet Marketing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 31 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2010
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 July 2007
AAMD - Amended Accounts 01 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 23 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 08 February 2002
225 - Change of Accounting Reference Date 01 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 06 February 2001
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 19 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
123 - Notice of increase in nominal capital 07 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.