GARIBALDI GLOBAL LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 20/06/2013

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 01/06/2013

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 09/11/2012

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS
HP2 4AY

View Document

05/12/115 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 01/06/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 15/07/2010

View Document

13/12/1013 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 8 CHEPSTOW CLOSE, LYTTON GROVE LONDON SW15 2HG UNITED KINGDOM

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 20/07/2009

View Document

09/12/099 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NILSSON / 07/12/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 10 LAURENCE MEWS LONDON W12 9AT UNITED KINGDOM

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company