GLOBE UNION (UK) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Tsung-Min Chen as a director on 2024-12-31

View Document

27/12/2427 December 2024 Appointment of Mr Shane Ouyang as a director on 2024-12-20

View Document

29/03/2429 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/10/2330 October 2023 Satisfaction of charge 1 in full

View Document

24/10/2324 October 2023 Satisfaction of charge 4 in full

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR KUO-CHI YEN

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED YU-LI CHOU

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHUNG-FANG CHEN

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR HORNG CHOU

View Document

28/10/1328 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060797490005

View Document

20/03/1320 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK ERRINGTON

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MR. JASON DAVID SHAW

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT OUYOUNG / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORNG YIH CHOU / 15/02/2010

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK ERRINGTON / 09/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CHUNG-FANG CHEN

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER SPARKES

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 ALDER HOUSE SLACKEY BROW KEARSLEY BOLTON LANCASHIRE BL4 8SL

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 S386 DISP APP AUDS 28/03/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 � NC 1000/40000000 28/

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 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