GLOBE EXPORT SERVICES LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY LYNE BOOTH

View Document

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED GILES MICHAEL TURRELL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09

View Document

05/02/105 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNE BOOTH / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE WOOD / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM THOMAS MARTIN / 30/12/2009

View Document

24/10/0924 October 2009 27/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S PARTICULARS LYNE BOOTH

View Document

23/01/0923 January 2009 DIRECTOR'S PARTICULARS KENNETH WOOD

View Document

29/10/0829 October 2008 29/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 28/07/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 29/07/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 02/08/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 03/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 S366A DISP HOLDING AGM 11/07/94 S252 DISP LAYING ACC 11/07/94 S386 DISP APP AUDS 11/07/94

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/92

View Document

09/02/919 February 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/01/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/01/89; NO CHANGE OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/11/8719 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED WEETABIX (UNITED STATES) LIMITED CERTIFICATE ISSUED ON 01/10/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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