Advanced company searchLink opens in new window

GLOBELOOP LIMITED

Company number 02172813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2003 AA
21 Jan 2003 287 Registered office changed on 21/01/03 from: st mary's house magdalene street taunton somerset TA1 1SB
02 Sep 2002 RESOLUTIONS Resolutions
  • RES13 ‐ 1556A shown each mem 16/08/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2002 288b Secretary resigned
02 Sep 2002 288a New secretary appointed;new director appointed
02 Sep 2002 155(6)a Declaration of assistance for shares acquisition
28 Aug 2002 403a Declaration of satisfaction of mortgage/charge
27 Aug 2002 395 Particulars of mortgage/charge
11 Jun 2002 363s Return made up to 31/05/02; full list of members
03 Apr 2002 AA Full accounts made up to 30 September 2001
19 Mar 2002 403a Declaration of satisfaction of mortgage/charge
12 Sep 2001 395 Particulars of mortgage/charge
19 Jun 2001 363s Return made up to 31/05/01; full list of members
10 May 2001 AA Full accounts made up to 30 September 2000
19 Mar 2001 288a New director appointed
03 Mar 2001 403a Declaration of satisfaction of mortgage/charge
02 Mar 2001 395 Particulars of mortgage/charge
28 Sep 2000 363s Return made up to 31/05/00; full list of members
17 Aug 2000 288a New secretary appointed
02 Aug 2000 AA Full accounts made up to 30 September 1999
25 Feb 2000 288b Secretary resigned;director resigned
24 Feb 2000 287 Registered office changed on 24/02/00 from: saint mays house magdalene street, taunton somerset TA1 1SB
21 Feb 2000 287 Registered office changed on 21/02/00 from: units 13-14 rose mills industrial estate hort bridge ilminster somerset TA19 9PS