GLOBEHALL LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 01/02/2012

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 01/02/2012

View Document

19/02/1219 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 11/02/2009

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1G 8HB

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

05/06/015 June 2001 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