GLOCALIZED LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ROMEFORT / 21/04/2011

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANITA KLOSE / 21/04/2011

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ROMEFORT / 19/04/2010

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ROMEFORT / 23/10/2008

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANITA KLOSE / 23/10/2008

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANITA KLOSE / 19/04/2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN ROMEFORT / 19/04/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
LLOYDS BANK CHAMBERS
12 MARKET STREET
SANDWICH
KENT CT13 9DG

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 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