The Globe Trading (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2005)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE GLOBE TRADING COMPANY (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04852938 |
Record last updated | Wednesday, April 15, 2015 6:09:43 AM UTC |
Official Address | 35 Ludgate Hill Birmingham B31eh Ladywood There are 545 companies registered at this street |
Postal Code | B31EH |
Sector | Non-specialised wholesale food, etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 27, 2012 | Second notification of strike-off action in london gazette | |
Registry | Mar 27, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 31, 2011 | Statement of company's affairs | |
Registry | Jan 31, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 31, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jan 17, 2011 | Change of registered office address | |
Registry | Nov 18, 2010 | Resignation of one Secretary | |
Registry | Oct 30, 2010 | Resignation of one Secretary (a woman) | |
Registry | Aug 12, 2010 | Annual return | |
Registry | Aug 2, 2010 | Appointment of a person as Secretary | |
Registry | Aug 2, 2010 | Resignation of one Secretary | |
Financials | Jun 29, 2010 | Annual accounts | |
Registry | Jun 4, 2010 | Resignation of one Secretary (a man) and one Company Secretary | |
Registry | Oct 14, 2009 | Annual return | |
Financials | Jul 20, 2009 | Annual accounts | |
Registry | Dec 17, 2008 | Annual return | |
Registry | Nov 26, 2008 | Annual return 4852... | |
Financials | Jul 1, 2008 | Annual accounts | |
Registry | May 29, 2008 | Particulars of a mortgage or charge | |
Registry | Aug 29, 2007 | Particulars of a mortgage or charge 4852... | |
Financials | Jul 5, 2007 | Annual accounts | |
Registry | Nov 1, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 12, 2006 | Annual return | |
Registry | Sep 25, 2006 | Resignation of a director | |
Registry | Sep 18, 2006 | Resignation of one Manager and one Director (a man) | |
Financials | Jul 7, 2006 | Annual accounts | |
Registry | Feb 27, 2006 | Annual return | |
Registry | Jul 8, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Jul 8, 2005 | Annual accounts | |
Registry | Nov 18, 2004 | Annual return | |
Registry | May 28, 2004 | Appointment of a director | |
Registry | Apr 17, 2004 | Appointment of a man as Director and Manager | |
Registry | Dec 2, 2003 | Company name change | |
Registry | Dec 2, 2003 | Change of name certificate | |
Registry | Sep 5, 2003 | Change of accounting reference date | |
Registry | Sep 5, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 19, 2003 | Appointment of a director | |
Registry | Aug 19, 2003 | Resignation of a director | |
Registry | Aug 19, 2003 | Change in situation or address of registered office | |
Registry | Aug 19, 2003 | Resignation of a secretary | |
Registry | Aug 19, 2003 | Appointment of a director | |
Registry | Jul 31, 2003 | Four appointments: 2 men and 2 companies | |