THE GLOBAL LEGISLATORS ORGANISATION (GLOBE) LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 10/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST OXBURGH

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST OXBURGH

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
11 DARTMOUTH STREET
LONDON
SW1H 9BN
ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
9 DARTMOUTH STREET
LONDON
SW1H 9BN
ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 11 DARTMOUTH STREET LONDON SW1H 9BN

View Document

26/04/1326 April 2013 10/03/13 NO MEMBER LIST

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 10/03/12 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 10/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRUCE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HURD

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYERS

View Document

16/03/1016 March 2010 10/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT HON MALCOLM GRAY BRUCE / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD HURD / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ERNEST RONALD OXBURGH / 01/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER TOMASZ MATTHEWS / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JULIAN CHARLES ROLAND HUNT / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON STEPHEN JOHN BYERS / 01/03/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED STEPHEN JOHN BYERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ELLOT MORLEY

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED LORD ERNEST RONALD OXBURGH

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED G8 + 5 CLIMATE CHANGE DIALOGUE CERTIFICATE ISSUED ON 26/04/07

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/03/0610 March 2006 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