GLOBALNET SERVICES LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1627 June 2016 APPLICATION FOR STRIKING-OFF

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
GEORGIAN HOUSE
2 THE DRIVE
EAST PRESTON
WEST SUSSEX
BN16 1QH

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PATRICIA MARTIN / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADDISON / 28/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADDISON / 13/02/2010

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 05/02/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/01/9927 January 1999 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