-
GMT EUROPE LTD - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 02622348
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolve Partners Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU
- England Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, England UK
Management
- Managing Directors
- MILES, Brian Charles
- SMITH, Andrew John
- Company secretaries
- MCCULLOCH, Richard Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-06-20
- Age Of Company 1991-06-20 32 years
- SIC/NACE
- 6024
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GEOFF MARTIN TRANSPORT LIMITED
- Filing of Accounts
- Due Date: 2009-06-30
- Last Date: 2007-08-31
- Last Return Made Up To:
- 2008-06-20
- Annual Return
- Due Date: 2017-07-04
- Last Date:
-
GMT EUROPE LTD Company Description
- GMT EUROPE LTD is a ltd registered in United Kingdom with the Company reg no 02622348. Its current trading status is "live". It was registered 1991-06-20. It was previously called GEOFF MARTIN TRANSPORT LIMITED. It has declared SIC or NACE codes as "6024". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2007. The latest annual return was filed up to 2008-06-20.It can be contacted at Resolve Partners Limited 22 York Buildings .
Get GMT EUROPE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gmt Europe Ltd - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 1991-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GMT EUROPE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-31) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-31) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-resignation-liquidator (2018-12-05) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-13) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-03) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-01) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-30) - 4.68
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-22) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2014-07-17) - 600
-
liquidation-court-order-miscellaneous (2014-07-17) - LIQ MISC OC
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-09-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-19) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-09-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-03-07) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-09-06) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-02-22) - 4.68
keyboard_arrow_right 2010
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2010-02-05) - 2.34B
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 395
-
legacy (2009-01-26) - 403a
-
liquidation-in-administration-appointment-of-administrator (2009-02-10) - 2.12B
-
liquidation-in-administration-proposals (2009-03-17) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2009-04-09) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2009-09-07) - 2.24B
-
legacy (2009-02-12) - 287
keyboard_arrow_right 2008
-
legacy (2008-02-15) - 288a
-
legacy (2008-02-16) - 403a
-
legacy (2008-03-11) - 395
-
legacy (2008-05-06) - 155(6)a
-
legacy (2008-02-15) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
-
legacy (2008-09-16) - 288c
-
legacy (2008-09-17) - 363a
-
legacy (2008-05-06) - 287
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-12-21) - CERTNM
-
legacy (2007-07-13) - 363a
-
legacy (2007-07-13) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-05-31) - AA
-
legacy (2007-04-19) - 155(6)a
-
legacy (2007-04-17) - 288a
-
legacy (2007-04-17) - 288b
-
legacy (2007-04-12) - 395
-
legacy (2007-04-04) - 403a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-16) - AA
-
legacy (2006-06-26) - 363a
keyboard_arrow_right 2005
-
legacy (2005-07-01) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-01) - AA
-
legacy (2004-06-28) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-22) - AA
-
legacy (2003-12-16) - 288a
-
legacy (2003-06-27) - 363s
-
accounts-with-accounts-type-small (2003-01-22) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-10) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-02) - 363s
-
accounts-with-accounts-type-small (2001-12-07) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-19) - AA
-
legacy (2000-07-27) - 363s
-
accounts-with-accounts-type-small (2000-01-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-08-12) - 287
-
legacy (1999-07-19) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-11-06) - AA
-
legacy (1998-07-08) - 363s
-
accounts-with-accounts-type-small (1998-04-27) - AA
keyboard_arrow_right 1997
-
legacy (1997-06-25) - 363s
keyboard_arrow_right 1996
-
legacy (1996-11-07) - 287
-
legacy (1996-06-27) - 363s
-
accounts-with-accounts-type-full (1996-12-02) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-full (1995-10-26) - AA
-
legacy (1995-06-27) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-full (1994-10-31) - AA
-
legacy (1994-07-04) - 363s
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-10-19) - AA
-
legacy (1993-07-09) - 363s
keyboard_arrow_right 1992
-
legacy (1992-07-29) - 363s
-
accounts-with-accounts-type-full (1992-11-01) - AA
keyboard_arrow_right 1991
-
legacy (1991-12-12) - 88(2)R
-
legacy (1991-12-05) - 395
-
legacy (1991-12-04) - 224
-
memorandum-articles (1991-11-27) - MEM/ARTS
-
legacy (1991-11-22) - 288
-
legacy (1991-11-22) - 287
-
certificate-change-of-name-company (1991-11-20) - CERTNM
-
resolution (1991-07-19) - RESOLUTIONS
-
incorporation-company (1991-06-20) - NEWINC