GLOBE PROPERTY COMPANY(LONDON)LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1215 February 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

31/07/0231 July 2002 APPOINTMENT OF LIQUIDATOR F

View Document

17/06/0217 June 2002 APPOINTMENT OF LIQUIDATOR I

View Document

14/06/0214 June 2002 CRT ORD NOTICE OF WINDING UP

View Document

14/06/0214 June 2002 NOTICE OF WINDING UP ORDER

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 266 ST VINCENT STREET GLASGOW G2 5RL

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 78 CARLTON PLACE GLASGOW LANARKSHIRE G5 9TH

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 APPOINTMENT OF LIQUIDATOR P

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

17/08/9917 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

30/09/9630 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/08/9626 August 1996 SECRETARY RESIGNED

View Document

26/08/9626 August 1996 NEW SECRETARY APPOINTED

View Document

26/08/9626 August 1996

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9324 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92

View Document

05/10/925 October 1992

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 S386 DISP APP AUDS 26/11/91

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 3 GLEN FINLAS STREET EDINBURGH EH3 6AQ

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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