GLOBENET SOLUTIONS LTD

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-30

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-30

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-09-30

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075224150002

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075224150003

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM NETWORK HOUSE 12 DANEFIELD ROAD SALE CHESHIRE M33 7GE

View Document

15/10/1815 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/1815 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1815 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM DEERING

View Document

03/05/183 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075224150003

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/172 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075224150002

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEERING / 30/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHADWICK / 15/04/2014

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHADWICK / 18/08/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM MIDWEST HOUSE 11 CANAL ROAD CROWN INDUSTRIAL ESTATE TIMPERLEY CHESIRE WA14 1TP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MIDWEST HOUSE 11 CROWN INDUSTRIAL ESTATE CANAL ROAD TIMPERLEY CHESHIRE WA14 1TF ENGLAND

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE LODGE ELLERSLIE SUFFOLK ROAD BOWDEN ALTRINCHAM WA14 4QX ENGLAND

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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