GLOBALWISE LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
INGLEWOOD
69 BARRACK LANE
ALDWICK BOGNOR REGIS
WEST SUSSEX
PO21 4DE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMPSON / 10/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED
16/02/03

View Document

14/03/0314 March 2003 ￯﾿ᄑ NC 100/1100
16/02/0

View Document

02/03/032 March 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

26/07/0226 July 2002 ￯﾿ᄑ NC 1000/100
18/07/02

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 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