GLOBE SHIPPING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
C/O C/O ABACUS ACCOUNTANTS
2ND FLOOR
COLERIDGE HOUSE 5-7A PARK STREET
SLOUGH
BERKSHIRE
SL1 1PE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR AMIR ALI

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY AMIR ALI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 1 HIGH STREET CHALVEY SLOUGH BERKSHIRE SL1 2RU UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/113 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 19/25 LANSDOWNE AVENUE SLOUGH BERKSHIRE SL1 3SG

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR TAHIR ALI

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR IRFANA ALI

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MOHAMMAD FAHEEM AKBAR SANDHU

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED M MOHAMMAD ATIQ AKBAR SANDHU

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR ALI / 12/09/2010

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AMIR ALI / 12/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRFANA ALI / 12/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ALI / 12/09/2010

View Document

18/09/1018 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARIQ ALI

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0826 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: G OFFICE CHANGED 27/06/97 FACTORY J PETERFIELD AVENUE SLOUGH BERKS.SL2 5DQ

View Document

07/04/977 April 1997 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/03/9724 March 1997 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: G OFFICE CHANGED 10/06/93 19-26 LANSDOWNE AVENUE SLOUGH BERKS SL1 3SG

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 15/04/93

View Document

13/05/9313 May 1993 � NC 1000/100000 15/04/93

View Document

02/03/932 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED GLOBE SHIPPING SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 21/01/92

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

12/09/9112 September 1991 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