GLOBE MAINTENANCE LTD

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1819 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RIDSDALE / 01/10/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 ALDBURY CLOSE ST. ALBANS HERTFORDSHIRE AL4 9JP

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 62 RADLETT ROAD ST. ALBANS HERTFORDSHIRE AL2 2LD

View Document

06/10/156 October 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED CLEAR VIEW INVENTORIES LTD CERTIFICATE ISSUED ON 29/04/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 40 THE ACADEMY LUTON LU1 3DD UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ELLIOTT RIDSDALE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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