GLOBE PROPERTIES (EDINBURGH) LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1318 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/05/132 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/03/1212 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

17/08/1117 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ROSE CONNOLLY / 19/09/2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL FLUCKER / 12/04/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 21A INVERLEITH PLACE EDINBURGH EH3 5QD

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/04/072 April 2007 COMPANY NAME CHANGED GLOBE PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 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