GLOBE WHITE PAGE LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 CURRSHO FROM 30/11/2019 TO 31/12/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NICHOLAS BRAILEY

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LAMB

View Document

18/07/1818 July 2018 SECRETARY APPOINTED TORSTEN BRUCE-MORGAN

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR TORSTEN MORRIS TOMAS BRUCE-MORGAN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY TIM MORROW

View Document

17/07/1817 July 2018 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR TIM EDWARD MORROW

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY NICOLAS ALEXANDROU

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

12/05/1612 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILD

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SAIL ADDRESS CREATED

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR NICOLAS PAUL ALEXANDROU

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRISS

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED GAVIN ROBERT STEWART

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED JONATHAN WILD

View Document

17/07/1317 July 2013 ADOPT ARTICLES 09/07/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STUART HARRISS / 14/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART HARRISS / 14/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVIS / 14/05/2013

View Document

17/04/1317 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LAMB / 07/01/2013

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAGE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSLAND

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PRESTON

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN LAMB / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD PRESTON / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MARSLAND / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM PAGE / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART HARRISS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVIS / 01/10/2009

View Document

13/05/1013 May 2010 05/03/10 STATEMENT OF CAPITAL GBP 1065.00

View Document

13/05/1013 May 2010 ALLOT SHARES 04/03/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAGE / 18/07/2008

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARRISS / 03/08/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARRISS / 03/08/2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: ONE CATHEDRAL STREET LONDON BRIDGE LONDON SE1 9DE

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 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