GLOBAL FLORA LIMITED

Company Documents

DateDescription
18/02/2218 February 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Final Gazette dissolved following liquidation

View Document

18/11/2118 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-04-18

View Document

04/06/194 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2019:LIQ. CASE NO.1

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD

View Document

22/05/1822 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2018:LIQ. CASE NO.1

View Document

03/05/173 May 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2017:LIQ. CASE NO.1

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM SUITE 8 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE BH12 1DY

View Document

05/05/165 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/165 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/165 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANTHONY ROBERT RATCLIFFE / 23/10/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE RATCLIFFE

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JULIE RATCLIFFE

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANTHONY ROBERT RATCLIFFE / 23/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RATCLIFFE / 23/10/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 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