GLOBALWAY COMPUTERS LTD

Company Documents

DateDescription
14/11/1314 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

04/02/104 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 VENNIT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 FIRST GAZETTE

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: G OFFICE CHANGED 22/01/02 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information