GLOBE CONNECTIONS LTD

Company Documents

DateDescription
04/01/154 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM C/O ANTONIO PETIM FLAT C CARRINGTON CHISTLEHURST ROAD SIDCUP DA14 6BL ENGLAND

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 19 BROCKWELL PARK GARDENS LONDON SE24 9BL UNITED KINGDOM

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO NARCISO FARIA PETIM / 21/10/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CORINNE SONIA FERREIRA / 21/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 93 WOOLSTONE ROAD LONDON SE23 2TQ ENGLAND

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO NARCISO FARIA PETIM / 12/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM ARCH 220 40 BLENHEIM GROVE LONDON SE15 4QL

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PETIM / 03/06/2008

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CORINNE FERREIRA / 03/06/2008

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 ARCH 220 BLENHEIM GROVE LONDON SE15 4QR

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 53 LYNDHURST WAY LONDON SE15 5AG

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 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