GLOBRIX LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MOSTAFA ALI

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED STEPHEN MORANO

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 2ND FLOOR UNION HOUSE UNION STREET LONDON SE1 0LH

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED SIMON KAIN

View Document

09/01/139 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/139 January 2013 ADOPT ARTICLES 30/11/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS

View Document

08/01/138 January 2013 SECRETARY APPOINTED ALEXANDER EDWARD CHESTERMAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WELSH

View Document

08/01/138 January 2013 DIRECTOR APPOINTED ALEXANDER EDWARD CHESTERMAN

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PARRY

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SHAMSI

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED DANIEL MARK TAYLOR

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MATTHEW JAMES PAGE

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/08/112 August 2011 PREVSHO FROM 18/01/2011 TO 30/09/2010

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 18 January 2010

View Document

10/06/1110 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED DANIEL LEE

View Document

08/06/118 June 2011 DIRECTOR APPOINTED IAN PARRY

View Document

15/04/1115 April 2011 CURRSHO FROM 30/09/2010 TO 18/01/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS

View Document

22/06/1022 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACINNES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN PARRY

View Document

08/02/108 February 2010 SECRETARY APPOINTED RICHARD SHAMSI

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

08/02/108 February 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 DIRECTOR APPOINTED RICHARD SHAMSI

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MARK FRANCIS MILNER

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/108 February 2010 DIRECTOR APPOINTED RICHARD DAVID TITUS

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

08/02/108 February 2010 DIRECTOR APPOINTED LEIF MAHON-DALY

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY CARLA STONE

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN PANUCCIO

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED DAVID SCOTT CURRIE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY

View Document

26/11/0926 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0926 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED BRUCE ALAN MACINNES

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SUSAN LEE PANUCCIO

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ZACH LEONARD

View Document

08/05/098 May 2009 DIRECTOR APPOINTED PAUL STEPHEN HAYES

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAYES

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED PAUL STEPHEN HAYES

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MICHAEL GRAHAM ANDERSON

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 59 ONSLOW ROAD WALTON ON THAMES SURREY KT12 5AZ

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 � NC 1000/1100 16/07/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: G OFFICE CHANGED 07/03/07 WERFA, EAST ROAD ST GEORGE'S HILL WEYBRIDGE SURREY KT13 0LF

View Document

23/05/0623 May 2006 S-DIV 08/05/06

View Document

13/03/0613 March 2006 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