GLOBE CONTRACTING LTD

Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY MITCHELL DOE

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS MARIA MITCHELL

View Document

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/12/115 December 2011 DIRECTOR APPOINTED MRS CLAIRE VIRGINIA ALLEN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS LUCY JEAN MITCHELL DOE

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM DOE

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

02/12/112 December 2011 SECRETARY APPOINTED MRS CLAIRE VIRGINIA ALLEN

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 105 COPYTHORN ROAD PORTSMOUTH PO2 0DZ UK

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED GROUNDPOINT LOGISTICS LTD CERTIFICATE ISSUED ON 17/10/11

View Document

12/09/1112 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR TONY DOE

View Document

20/10/1020 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 01/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DOE / 20/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES ALLEN / 01/09/2010

View Document

13/08/1013 August 2010 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

20/04/1020 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR TONY DAVID DOE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MR RICHARD ALLEN

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR LIAM DOE

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR RICHARD ALLEN

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

23/07/0823 July 2008 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