GLOBELINK FALLOW LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Anthony Seck Koon Yap as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Leng Kah Luah as a director on 2025-07-01

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Meng Kang Tok as a director on 2024-07-30

View Document

14/08/2414 August 2024 Appointment of Ms Leng Kah Luah as a director on 2024-07-30

View Document

09/03/249 March 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Appointment of Mr Kan Wang as a director on 2023-12-29

View Document

16/01/2416 January 2024 Termination of appointment of Choon Wei Tan as a director on 2023-12-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

21/11/2321 November 2023 Notification of a person with significant control statement

View Document

21/11/2321 November 2023 Cessation of Elaine Lisa James as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Elaine Lisa James as a director on 2023-11-01

View Document

22/03/2322 March 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

07/02/227 February 2022 Cessation of Susan Jane Andrews as a person with significant control on 2022-01-28

View Document

07/02/227 February 2022 Appointment of Mr Meng Kang Tok as a director on 2022-01-28

View Document

07/02/227 February 2022 Cessation of Robert Geoffrey Andrews as a person with significant control on 2022-01-28

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY ANDREWS / 01/01/2014

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY ANDREWS / 01/01/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LISA JAMES / 01/01/2014

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 SECTION 519

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED FALLOW INTERNATIONAL FREIGHT LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

10/02/1210 February 2012 ADOPT ARTICLES 02/02/2012

View Document

08/02/128 February 2012 CHANGE OF NAME 02/02/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR CHOON WEI TAN

View Document

14/12/1114 December 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY ANDREWS / 08/09/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LISA JAMES / 08/09/2010

View Document

10/08/1010 August 2010 AUDITOR'S RESIGNATION

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 CAPITALS NOT ROLLED UP

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

12/09/0912 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE THURLING / 22/08/2009

View Document

11/09/0911 September 2009 DIVIDEND 25/08/2009

View Document

11/09/0911 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HALL

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR JAMES DARREN HALL

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED JAMES HALL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: UNIT 6 REDWING COURT ASHTON ROAD HAROLD HILL ROMFORD ESSEX RM3 8UD

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 450 HIGH ROAD ILFORD ESSEX IG1 1UF

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/09/03

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 S252 DISP LAYING ACC 15/06/94 S386 DISP APP AUDS 15/06/94 S369(4) SHT NOTICE MEET 15/06/94

View Document

14/07/9414 July 1994 AUTH ALLOT OF SECURITY 15/06/94 �9000 15/06/94

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/02/9411 February 1994 � IC 1000/750 31/12/93 � SR 250@1=250

View Document

11/02/9411 February 1994 P.O.S 250 �1 SHS 22/12/93

View Document

11/02/9411 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/94

View Document

11/02/9411 February 1994 P.O.S 250 �1 SHS 22/12/93 AUTH ALLOT OF SECURITY 10/01/94 S366A DISP HOLDING AGM 10/01/94

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 � NC 100/10000 02/10/

View Document

11/10/8911 October 1989 NC INC ALREADY ADJUSTED

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/07/894 July 1989 ALTER MEM AND ARTS 28.06.89

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: G OFFICE CHANGED 04/07/89 SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EH

View Document

05/06/895 June 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 05/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED FRIEZLAND LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

22/02/8922 February 1989 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