Globalnix Ltd

05877712
Watersgreen House Sunderland Street SK11 6LF

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 3 Buy now
24 Sep 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
03 Jun 2008 officers Appointment Terminated Director alex sanders 1 Buy now
29 May 2008 capital Ad 14/05/08 gbp si 1@1=1 gbp ic 101/102 1 Buy now
14 May 2008 capital Ad 12/05/08 gbp si 99@1=99 gbp ic 2/101 2 Buy now
13 May 2008 officers Director appointed mr alex sanders 1 Buy now
05 Nov 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: c/o lethbridge & co, 82 king street, manchester, lancashire M2 4WQ 1 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers New director appointed 1 Buy now
22 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers Secretary resigned 1 Buy now
05 Oct 2006 officers New secretary appointed 2 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
19 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2006 incorporation Incorporation Company 15 Buy now