GLOBALEX LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

24/12/2424 December 2024 Notice of removal of liquidator by court

View Document

21/12/2321 December 2023 Notice of removal of liquidator by court

View Document

21/12/2321 December 2023 Appointment of a liquidator

View Document

10/09/0910 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
EMPIRE HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW

View Document

16/06/0916 June 2009 ORDER OF COURT TO WIND UP

View Document

15/06/0915 June 2009 ORDER OF COURT TO WIND UP

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
EMPIRE HOUSE 108-109 EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
78 WEMBLEY PARK DRIVE
WEMBLEY
MIDDLESEX
HA9 8HE

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/07/0731 July 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
221-223 CHINGFORD MOUNT ROAD
LONDON
E4 8LP

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM:
FITZGERALD HOUSE
285 FORE STREET
LONDON
N9 0PD

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX HA9 0EW

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
118 KINGFISHER WAY
LONDON
NW10 8TZ

View Document

06/04/056 April 2005 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