GLOBEHEIM LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1217 December 2012 APPLICATION FOR STRIKING-OFF

View Document

03/05/123 May 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/05/113 May 2011 DISS40 (DISS40(SOAD))

View Document

01/05/111 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/1030 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHA DEVI PASRICHA / 01/10/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0928 February 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 COMPANY NAME CHANGED GLOBEHEIM FASHIONS LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/08/9917 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 FIRST GAZETTE

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 6 BEDFORD PARK CORNER CHISWICK LONDON W4 1LS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 FIRST GAZETTE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: G OFFICE CHANGED 05/12/94 766 GREAT WEST ROAD OSTERLEY MIDDLESEX

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/9429 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: G OFFICE CHANGED 29/09/94 10 HYDE END GREAT MISSENDEN BUCKS HP16 0RG

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 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