GLOBALWAY SERVICES LTD

Company Documents

DateDescription
01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FETHIYE FARUK / 28/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMUD HALABI / 28/08/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/11/0916 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE HALE FERRY LANE TOTTENHAM N17 9NA

View Document

12/06/0912 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

09/09/089 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 Incorporation

View Document

28/08/0128 August 2001 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