- Company Overview for GLOBE AUTOMATION LIMITED (07029553)
- Filing history for GLOBE AUTOMATION LIMITED (07029553)
- People for GLOBE AUTOMATION LIMITED (07029553)
- More for GLOBE AUTOMATION LIMITED (07029553)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Jonathan Philip Aldred as a director on 29 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr Jonathan Philip Aldred on 31 August 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Mar 2011 | TM01 | Termination of appointment of Janine Swift as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Jonathan Philip Aldred as a director | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Janine Kay Swift on 31 August 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Roy Swift on 31 August 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Michael John Ellin on 31 August 2010 | |
24 Sep 2009 | NEWINC | Incorporation |