GLOBE CONTRACTING LTD
Company Documents
Date | Description |
---|---|
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/01/1523 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1431 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/07/1331 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/12/1221 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LUCY MITCHELL DOE |
21/12/1221 December 2012 | DIRECTOR APPOINTED MRS MARIA MITCHELL |
06/08/126 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/12/115 December 2011 | DIRECTOR APPOINTED MRS CLAIRE VIRGINIA ALLEN |
05/12/115 December 2011 | DIRECTOR APPOINTED MRS LUCY JEAN MITCHELL DOE |
02/12/112 December 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR LIAM DOE |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN |
02/12/112 December 2011 | SECRETARY APPOINTED MRS CLAIRE VIRGINIA ALLEN |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 105 COPYTHORN ROAD PORTSMOUTH PO2 0DZ UK |
04/11/114 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/10/1117 October 2011 | COMPANY NAME CHANGED GROUNDPOINT LOGISTICS LTD CERTIFICATE ISSUED ON 17/10/11 |
12/09/1112 September 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR TONY DOE |
20/10/1020 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 01/09/2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DOE / 20/10/2010 |
20/10/1020 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 01/09/2010 |
13/08/1013 August 2010 | PREVSHO FROM 31/07/2010 TO 31/05/2010 |
20/04/1020 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR TONY DAVID DOE |
12/08/0912 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | SECRETARY APPOINTED MR RICHARD ALLEN |
29/10/0829 October 2008 | DIRECTOR APPOINTED MR LIAM DOE |
29/10/0829 October 2008 | DIRECTOR APPOINTED MR RICHARD ALLEN |
23/07/0823 July 2008 | DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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