GLOBE TRADER (INT) LTD

Company Documents

DateDescription
01/10/141 October 2014 ORDER OF COURT TO WIND UP

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NITISH CHUDASAMA

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NITISH CHUDASAMA

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
C/O MALICA HOLDINGS LIMITED
145-157 ST JOHN STREET
LONDON
EC1V 4PN
ENGLAND

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY MALICA HOLDINGS LIMITED

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HACKETT

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HACKETT

View Document

10/09/1410 September 2014 SECRETARY APPOINTED MR NISH CHUDASAMA

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR NITISH CHUDASAMA

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR NISH CHUDASAMA

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR LINDSAY MARK HACKETT

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY NOVAKOVIC & CO

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR NISH CHUDASAMA

View Document

20/11/1320 November 2013 CORPORATE SECRETARY APPOINTED MALICA HOLDINGS LIMITED

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O NOVAKOVIC & CO
30 MILL STREET
BEDFORD
BEDFORDSHIRE
MK40 3HD
UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR N CHUDASAMA / 01/10/2010

View Document

17/09/1017 September 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOVAKOVIC & CO / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
SUITE 527 2 OLD BROMPTON RAOD
LONDON
SW7 3DQ

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR N CHUDASAMA

View Document

15/12/0915 December 2009 SECRETARY APPOINTED NOVAKOVIC & CO -

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
30 MILL STREET
BEDFORD
MK40 3HD
UNITED KINGDOM

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRIMES

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GRIMES

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
SUITE 57 2 OLD BROMPTON ROAD
LONDON
SW7 3DQ

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM
30 MILL STREET
BEDFORD
MK40 3HD
UNITED KINGDOM

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR NISH CHAUDASAMA

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY NOVAKOVIC & CO. LTD

View Document

11/07/0911 July 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL GRIMES

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY HAROLD KANTER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED NOVAKOVIC & CO. LTD

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
5 HARTLAND AVE
TATTENHOE
MILTON KEYNES
MK4 3BT

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 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