GLOBALONE NETWORK LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
75 FARRINGDON ROAD
LONDON
EC1M 3JY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 29 August 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAN WAI CHAN / 01/01/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, FIRST FLOOR 28 GRAY'S INN ROAD, LONDON, WC1X 8HR, UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, 14 GRANGE DRIVE, CHISLEHURST, KENT, BR7 5ES

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAN WAI CHAN / 29/08/2010

View Document

22/11/1022 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR MAN KI NGAN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY MOON WONG

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
3 ADELAIDE TAVERN
ADELAIDE ROAD
CHALK FARM
LONDON NW3 3QE

View Document

07/05/037 May 2003 COMPANY NAME CHANGED
MAJESTIC POLO DISTRIBUTION LIMIT
ED
CERTIFICATE ISSUED ON 07/05/03

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM:
3 ADELAIDE TAVERN ADELAIDE ROAD, CHALK FARM LONDON, NW3 3QE

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 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