GLOBE WORLDWIDE LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1314 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BITTESBY HOUSE MERE LANE BITTESBY NEAR LUTTERWORTH LEICESTERSHIRE LE17 4JH

View Document

30/05/1230 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009670,00008730

View Document

10/01/1210 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATSON

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR KIM CHAPMAN

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/1014 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 DIRECTOR APPOINTED KIM LORRAINE CHAPMAN

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 3-5 HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDS LU7 4FF

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVE OLSON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS SIEVEWRIGHT

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL THOMAS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED RICHARD CHAPMAN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MATTHEW JOHN WATSON

View Document

28/08/0928 August 2009 NC INC ALREADY ADJUSTED 26/08/09

View Document

28/08/0928 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0928 August 2009 GBP NC 300/316 26/08/2009

View Document

28/08/0928 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0928 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/08/0928 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS PAUL THOMAS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 21A HIGH STREET LEIGHTON BUZZARD BEDS LU7 1DN

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 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