GLOBE (PT) LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 AUDITOR'S RESIGNATION

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 APPLICATION FOR STRIKING-OFF

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/10

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JOHN CHARLES LOW

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SANTRY

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 01/06/09

View Document

14/07/1014 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED KEVIN JAMES ALBERT SANTRY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED DONALD CALUM MACINTYRE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR AARON BROWN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 01/06/08

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMALLEY

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 S366A DISP HOLDING AGM 26/06/06

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 05/04/06 TO 31/05/06

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0510 October 2005 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 ASHBY HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 AUDITOR'S RESIGNATION

View Document

09/09/059 September 2005 COMPANY NAME CHANGED S&N PT LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05

View Document

19/05/0519 May 2005

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: G OFFICE CHANGED 05/05/05 MOUNT PLEASANT RICHFIELD LANE BEDNALL STAFFS ST17 0SA

View Document

05/05/055 May 2005

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED PREMIER TAVERN LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED AIMEX PROPERTY LIMITED CERTIFICATE ISSUED ON 28/04/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 03/06/97 NO MEM CHANGE NOF

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: G OFFICE CHANGED 08/02/96 22 NEW PENKRIDGE ROAD CANNOCK STAFFS WS11 1HW

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: G OFFICE CHANGED 15/02/88 MELDON HOUSE MELDON CHAGFORD DEVON

View Document

15/02/8815 February 1988 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

16/06/8716 June 1987 Accounts for a small company made up to 1986-02-28

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

22/10/8522 October 1985 ANNUAL RETURN MADE UP TO 15/03/85

View Document

22/10/8522 October 1985 ANNUAL ACCOUNTS MADE UP DATE 28/02/85

View Document

05/10/835 October 1983 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