GLOBE LAND AND PROPERTY LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED YORK TALK LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/09/006 September 2000 Incorporation

View Document

06/09/006 September 2000 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