GLOBE PRINT LTD

Company Documents

DateDescription
13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057951220001

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057951220001

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN CHALMERS

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CHALMERS

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FYFE CHALMERS / 25/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CHALMERS / 25/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT POWER

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT LOMAS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED IAN FYFE CHALMERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ROBERT MAITLAND POWER

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 2-4 WELLINGTON RD BRIDLINGTON EAST YORKSHIRE YO15 2BN

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/10/2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 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