THE GLOBAL LEGISLATORS ORGANISATION (GLOBE) LIMITED

05739111
SOUTHBANK HOUSE (SB.406) 28 BLACK PRINCE ROAD LONDON ENGLAND SE1 7SJ

Documents

Documents
Date Category Description Pages
15 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2017 insolvency Liquidation Compulsory Completion 1 Buy now
27 Sep 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Adam Matthews) 1 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2014 annual-return Annual Return 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Ernest Oxburgh) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Ernest Oxburgh) 1 Buy now
04 Nov 2013 accounts Annual Accounts 5 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
05 Nov 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 2 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 2 Buy now
23 Dec 2010 officers Termination of appointment of director (Malcolm Bruce) 1 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
17 Jun 2010 officers Termination of appointment of director (Nicholas Hurd) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Stephen Byers) 1 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Nicholas Richard Hurd) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Rt Hon Malcolm Gray Bruce) 2 Buy now
15 Mar 2010 officers Change of particulars for director (The Hon Stephen John Byers) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Lord Ernest Ronald Oxburgh) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Lord Julian Charles Roland Hunt) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Adam Christopher Tomasz Matthews) 1 Buy now
05 Dec 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 officers Director appointed stephen john byers 2 Buy now
04 Jun 2009 officers Appointment terminated director ellot morley 1 Buy now
08 May 2009 annual-return Annual return made up to 10/03/09 3 Buy now
12 Aug 2008 annual-return Annual return made up to 10/03/08 3 Buy now
13 May 2008 accounts Annual Accounts 9 Buy now
10 Mar 2008 officers Director appointed lord ernest ronald oxburgh 2 Buy now
25 Oct 2007 accounts Annual Accounts 5 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
26 Jun 2007 annual-return Annual return made up to 10/03/07 5 Buy now
26 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
10 Mar 2006 incorporation Incorporation Company 20 Buy now