GLOBAL EXPERIENCE LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
C/O BCR HOUSE
3 BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE
SK6 2SN
UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CIUPA

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
BCR HOUSE 3, BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE
SK6 2SN
UNITED KINGDOM

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CIUPA

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MARTIN CIUPA

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEPPER

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
BCR HOUSE 3 BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE
SK6 2SN

View Document

08/09/118 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY ASHLEY HEPPER

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
BCR HOUSE 3 BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE
SK6 2SN

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HEPPER / 24/08/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE STRATTON

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SHARON RUMENS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
BCR HOUSE, 3 BREDBURY BUSINESS
PARK, STOCKPORT
CHESHIRE
SK6 2SN

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR ASHLEY ROBERT HEPPER

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR ASHLEY ROBERT HEPPER

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY SHARON RUMENS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
2 HOLLINWOOD DRIVE, RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 8DE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
UNIT 13
BUSINESS DEVELOPMENT CENTRE
EANAM WHARF BLACKBURN
LANCASHIRE BB1 5BL

View Document

15/09/0615 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
2 HOLLINWOOD DRIVE
RAWTENSTALL
ROSSENDALE
BB4 8DE

View Document

25/08/0425 August 2004 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