GLOBE LANE PIL LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 ORDER OF COURT TO WIND UP

View Document

03/03/113 March 2011 ORDER OF COURT TO WIND UP

View Document

16/09/1016 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY PETER MCCALL

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR JOHN ANTHONY BINGHAM KENNEDY

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR ANDREW EDWARD WHITE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR ROBERT WILLIAM MIDDLETON BROOK

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH NOTMAN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR SOUTHGRANGE LIMITED

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 58 DAVIES STREET LONDON W1K 5JF

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: GLOBE WORKS GLOBE LANE DUKINFIELD MANCHESTER SK16 4RE

View Document

14/09/0414 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED PARKER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/06/0416 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

12/06/0212 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0212 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ALTER MEM AND ARTS 23/11/94

View Document

01/12/941 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 AUDITOR'S RESIGNATION

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 SECRETARY RESIGNED

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/01/869 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

16/01/8516 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/08/8313 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/11/5715 November 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information