- Company Overview for GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED (05273345)
- Filing history for GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED (05273345)
- People for GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED (05273345)
- More for GLOBEX24 CLINICAL LOGISTICS MANAGEMENT LIMITED (05273345)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2014 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AAMD | Amended accounts made up to 31 October 2013 | |
26 Nov 2014 | AAMD | Amended accounts made up to 31 October 2012 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | TM02 | Termination of appointment of C.F.Andrew Limited as a secretary on 1 November 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from Forge Mill House Main Street Farlington North Yorkshire YO61 1NW on 1 April 2014 | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 May 2013 | AP01 | Appointment of Mr Dougal George Davidson Steward as a director on 1 May 2013 | |
03 May 2013 | TM01 | Termination of appointment of Jens Mangelsen as a director on 1 May 2013 | |
03 May 2013 | TM01 | Termination of appointment of Jens Mangelsen as a director on 1 May 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
23 Nov 2011 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 9 February 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr Jens Mangelsen as a director on 27 September 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Sep 2011 | TM01 | Termination of appointment of Andreas Jenk as a director on 26 September 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Andreas Jenk on 9 March 2011 | |
25 Feb 2011 | AP04 | Appointment of C.F.Andrew Limited as a secretary | |
17 Jan 2011 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH on 17 January 2011 |