GLOBEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/06/09; NO CHANGE OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 49 STRAND ROAD BOOTLE MERSEYSIDE L20 4BB UNITED KINGDOM

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0927 January 2009 First Gazette

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: 37 SEYMOUR TERRACE LIVERPOOL L3 5PE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR ANDREW DAVIDSON

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: ST ANN'S MOUNT, 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ESSEX HOUSE BRIDGE ROAD NETHERTON LIVERPOOL L30 4XQ

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 10/02/03; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 37 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/02/9910 February 1999 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