GLOBALSERVE LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY SUTTON SURREY SM1 1JB UNITED KINGDOM

View Document

06/12/126 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/126 December 2012 COMPANY NAME CHANGED ANAM CARA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/12/12

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES CLINTON / 07/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET PEARCE / 07/02/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JOHN JAMES CLINTON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT AUSTIN

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN MARGARET PEARCE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ROBERT JOHN TIMOTHY AUSTIN

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 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