GLOBE MARITIME LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BAYLEY / 10/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VICKI RUTH BAYLEY / 10/05/2011

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM MARK SMITH & CO 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI RUTH BAYLEY / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BAYLEY / 01/10/2009

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAYLEY / 01/05/2009

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 232/238 BISHOPSGATE LONDON EC2

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9412 July 1994 NC INC ALREADY ADJUSTED 16/05/94

View Document

12/07/9412 July 1994 � NC 1000/10000 16/05/94

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 Incorporation

View Document

16/05/9416 May 1994 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