- Company Overview for GLOBALMEAD LIMITED (06670545)
- Filing history for GLOBALMEAD LIMITED (06670545)
- People for GLOBALMEAD LIMITED (06670545)
- Insolvency for GLOBALMEAD LIMITED (06670545)
- More for GLOBALMEAD LIMITED (06670545)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2012 | AD01 | Registered office address changed from Flat 169 Goulden House Bullen Street London SW11 3HG United Kingdom on 26 September 2012 | |
24 Sep 2012 | 4.70 | Declaration of solvency | |
24 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
19 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from 96a Edith Road London W14 9AP United Kingdom on 20 March 2012 | |
28 Dec 2011 | AD01 | Registered office address changed from Flat 4 8 Thurlow Park Road London SE21 8JB on 28 December 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Ms Natasha Brooke Jacobsen on 12 August 2010 | |
07 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
19 May 2010 | AD01 | Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 19 May 2010 | |
17 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
17 Sep 2009 | 353 | Location of register of members | |
17 Sep 2009 | 190 | Location of debenture register | |
20 Feb 2009 | 288a | Director appointed ms natasha brooke jacobsen | |
20 Feb 2009 | 288b | Appointment Terminated Director susan buhagiar | |
20 Feb 2009 | 288b | Appointment Terminated Secretary bryan buhagiar | |
12 Aug 2008 | NEWINC | Incorporation |