GLOBE LOCAL LTD

Company Documents

DateDescription
18/12/1318 December 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
102 LEEMAN ROAD
YORK
NORTH YORKSHIRE
YO26 4WT

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/08/1229 August 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID DANIELS / 28/08/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
OFFICE F2, RAYLOR CENTRE
JAMES STREET
YORK
YO10 3DW
UNITED KINGDOM

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID DANIELS / 09/07/2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET DANIELS

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID DANIELS / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM OFFICE K13, RAYLOR CENTRE JAMES STREET YORK YO10 3DW

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 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