GLOBE CONTINUOUS IMPROVEMENT SERVICES LTD

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
BEZANT HOUSE BRADGATE PARK VIEW
CHELLASTON
DERBY
DE73 5UH

View Document

16/06/1516 June 2015 DECLARATION OF SOLVENCY

View Document

16/06/1516 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1516 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

30/01/1530 January 2015 PREVEXT FROM 31/08/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
22 TUNGSTONE WAY
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 9GG
ENGLAND

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATKIN / 01/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
BEZANT HOUSE BRADGATE PARK VIEW
CHELLASTON
DERBY
DE73 5UH
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WATKIN

View Document

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATKIN / 12/08/2013

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
47 FRIARY HOUSE, UTTOXETER NEW ROAD
DERBY
DE22 3NL
ENGLAND

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/10/1114 October 2011 DIRECTOR APPOINTED MR STEVE WATKIN

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATKIN / 11/10/2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATKIN

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DEAN FRANCIS WATKIN

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATKIN / 27/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATKIN / 08/09/2011

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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