GLOBAL ONE LOGISTICS NETWORK LTD

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1925 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MACPHERSON / 21/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM HECTOR'S HOUSE 100 RIVERSIDE CODMORE HILL PULBOROUGH WEST SUSSEX RH20 1FJ ENGLAND

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACPHERSON / 21/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT A3 WINDSOR PLACE FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9TF ENGLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PHYTHIAN

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 23 SULBY DRIVE APLEY TELFORD SHROPSHIRE TF1 6FP

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHYTHIAN / 13/06/2016

View Document

13/05/1613 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 36 HURDSFIELD ROAD STOCKPORT SK2 7ND ENGLAND

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHYTHIAN / 23/04/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHYTHIAN / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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