GLOBEFLEET LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM HINDLE

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY SHAW / 12/09/2011

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR BRUCE DAVID MCNAUGHT

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY TINA ALLEN

View Document

11/03/1011 March 2010 SECRETARY APPOINTED GRAHAM EDWARD HINDLE

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TINA ALLEN / 10/03/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
2ND FLOOR ST GEORGES HOUSE
15 HANOVER SQUARE
LONDON
W1S 1HR

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB

View Document

13/01/0013 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 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