GLOBAL EFFECT LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 ADOPT MEM AND ARTS 04/06/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL TAYLOR

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: COBHAM HOUSE 9 WARWICK COURT GRAYS INN LONDON WC1R 5DJ

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED AD-NET MEDIA LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 6 MILTON STREET WORTHING WEST SUSSEX BN11 3NE

View Document

01/02/991 February 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 24 STEMPSWOOD WAY BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0LA

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 78 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5RN

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED WELLERBARN LTD CERTIFICATE ISSUED ON 22/02/96

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 1ST FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

19/02/9619 February 1996

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 Incorporation

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