GLOBAL RE LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OVERSEAS INTERNATIONAL SECRETARIES LLC / 30/03/2010

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CUNNINGHAM / 24/03/2009

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: SWISS FIDES LTD 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 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