GLOBAL HGV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
GLOBE WORKS HART STREET
BLACKBURN
LANCASHIRE
BB1 1HW

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/10/136 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT B1 VARIS BUSINESS PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB UK

View Document

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

View Accounts

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF KHANSIA / 08/09/2010

View Document

23/10/1023 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY LUKMAN KHANSIA

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 1 COWAN BRAE SHEAR BANK ROAD BLACKBURN LANCASHIRE BB1 8AZ

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 COMPANY NAME CHANGED ASPECTO UK LIMITED CERTIFICATE ISSUED ON 06/11/06

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 2 MANCROFT AVENUE BOLTON LANCASHIRE BL3 3AB

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: G OFFICE CHANGED 10/01/06 UNITY HOUSE, FLETCHER STREET BOLTON LANCASHIRE BL3 6NE

View Document

08/09/058 September 2005 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