GLOBESAVERS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
TUI TRAVEL HOUSE
CRAWLEY BUSINESS QUARTER FLEMIN
G WAY, CRAWLEY
WEST SUSSEX
RH10 9QL

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY

View Document

09/08/129 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

08/02/128 February 2012 AUD SECTION 519

View Document

21/12/1121 December 2011 SEC 519 CA 2006

View Document

01/11/111 November 2011 SECTION 519

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY MORRIS / 16/07/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DANIEL

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 FIRST CHOICE HOUSE LONDON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH10 9GX

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: G OFFICE CHANGED 21/01/99 LEISURE HOUSE CHURCH ROAD LOWFIELD FIELD HEATH CRAWLEY WEST SUSSEX RH11 0PQ

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 S386 DISP APP AUDS 14/07/97

View Document

01/08/971 August 1997 S366A DISP HOLDING AGM 14/07/97

View Document

01/08/971 August 1997 S369(4) SHT NOTICE MEET 14/07/97

View Document

01/08/971 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 14/07/97

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: G OFFICE CHANGED 01/08/97 SANDROCKS ROCKY LANE HAYWARDS HEATH WEST SUSSEX RH16 4RH

View Document

01/08/971 August 1997 S80A AUTH TO ALLOT SEC 14/07/97

View Document

01/08/971 August 1997 S252 DISP LAYING ACC 14/07/97

View Document

01/08/971 August 1997 � NC 100/50000 14/07/

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED GLOBE BUSTERS LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED SUPAFARE LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 EXEMPTION FROM APPOINTING AUDITORS 210289

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: G OFFICE CHANGED 18/05/87 33/34 CHANCERY LANE LONDON WC2A 1EW

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/10/8424 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRODOR LTD
  • ALLAMOCO LTD


  • 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