GLOBE CONSULT LTD

Company Documents

DateDescription
27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS KOKKINI

View Document

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY MEMPHIS LIMITED

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
3 STATION ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8ER
ENGLAND

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR ANDREAS KAKOURIS

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED B2B COMPANY SECRETARY LIMITED

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PRIORSWOOD CONSULTANTS LIMITED

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
49 WESTERN ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8AN
UNITED KINGDOM

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOITIS KOKKINI / 08/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
CURZON HOUSE
64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEMPHIS LIMITED / 19/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 CORPORATE DIRECTOR APPOINTED PRIORSWOOD CONSULTANTS LIMITED

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR PANAYIOTIS NICOULAOU KOKKINI

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR PRIORSWOOD CONSULTANTS LIMITED

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM:
MAURICE J BUSHELL & CO
WELL COURT 14-16 FARRINGDON LANE
LONDON
EC1R 3AU

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information