GLOBSOURCE LIMITED

Company Documents

DateDescription
05/09/175 September 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DIGBY LALL

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRATIK SHARMA / 01/07/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM
47 UNDERWOOD ROAD
READING
BERKSHIRE
RG30 3LZ

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRATIK SHARMA / 10/01/2014

View Document

02/04/142 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRATIK SHARMA / 27/09/2011

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 COMPANY NAME CHANGED ZEBEDY LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: G OFFICE CHANGED 28/09/01 2/174 CAVERSHAM ROAD READING BERKSHIRE RG1 8AZ

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/9929 November 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/11/9522 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 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