SHELLER-GLOBE HOLDINGS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015

View Document

04/11/144 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO

View Document

07/11/137 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/03/1226 March 2012 SECRETARY APPOINTED LYNN BANIS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR KURT PERCY

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MICHAEL PATRICK RYAN

View Document

16/11/1116 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE

View Document

26/10/1026 October 2010 SAIL ADDRESS CHANGED FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009

View Document

08/02/108 February 2010 SECRETARY APPOINTED NICOLE VITRANO

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA

View Document

08/02/108 February 2010 DIRECTOR APPOINTED KURT ANDREW PERCY

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 31/08/2008

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/06/0923 June 2009 SECRETARY APPOINTED PAULA-MARIE USCILLA

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY SUSANA CALVO

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSANA CALVO / 02/01/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED BRIAN ANTHONY ROY

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

06/12/036 December 2003 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RE-COMPANY BUSINESS 15/08/00

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: GOLDVALE HOUSE CHURCH STREET WEST, WOKING SURREY GU21 1DH

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: UNIT 3 RIVERSTONE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/01/9929 January 1999 AUDITOR'S RESIGNATION

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: SPRING ROAD BIRMINGHAM B11 3DN

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS; AMEND

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: THE OTIS BUILDING. 43-59,CLAPHAM ROAD. LONDON. SW9 0JZ.

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DELIVERY EXT'D 3 MTH 30/11/91

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 366A,252,386,369(4) 16/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 18/10/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: SPRING ROAD HALL GREEN BIRMINGHAM B11 3DN

View Document

18/10/9118 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 SHARES AGREEMENT OTC

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 COMPANY NAME CHANGED IDOLABLE LIMITED CERTIFICATE ISSUED ON 16/03/89

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 021288

View Document

21/12/8821 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 021288

View Document

21/11/8821 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information