GLOBE MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES PHILP / 01/05/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: G OFFICE CHANGED 02/10/98 98 NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 S252 DISP LAYING ACC 15/08/96

View Document

20/08/9620 August 1996 S366A DISP HOLDING AGM 15/08/96

View Document

03/01/963 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9522 August 1995 Incorporation

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