GLOBELOOP LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MICHELLE D CARPNTER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN EDWARDS

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MICHELLE D CARPENTER

View Document

06/09/136 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/113 November 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEATHER FAY EDWARDS / 31/05/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THEO ROGER SPITTEL / 31/05/2011

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1011 August 2010 FINANCIAL DOCUMENTS 20/07/2010

View Document

04/08/104 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED SAMUEL STEWART FEATHERSTON JR

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 COMPANY NAME CHANGED DATA AND POWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 23/07/04

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED FIELDGATE FIXINGS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: G OFFICE CHANGED 21/01/03 ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 1556A SHOWN EACH MEM 16/08/02

View Document

02/09/022 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 SAINT MAYS HOUSE MAGDALENE STREET, TAUNTON SOMERSET TA1 1SB

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: G OFFICE CHANGED 21/02/00 UNITS 13-14 ROSE MILLS INDUSTRIAL ESTATE HORT BRIDGE ILMINSTER SOMERSET TA19 9PS

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 REDESIGNATION 30/05/98

View Document

16/06/9816 June 1998 ADOPT MEM AND ARTS 30/05/98

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 30/05/98

View Document

16/06/9816 June 1998 � NC 100/1002 30/05/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: G OFFICE CHANGED 13/03/98 10-10A NORTH STREET TRADING EST. CREWKERNE SOMERSET TA18 7AW

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 31/05/89 FULL LIST NOF

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 WD 27/10/87 PD 20/10/87--------- � SI 2@1

View Document

11/11/8711 November 1987 WD 27/10/87 AD 20/10/87--------- � SI 98@1=98 � IC 2/100

View Document

03/11/873 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/8721 October 1987 SECRETARY RESIGNED

View Document

30/09/8730 September 1987 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