Advanced company searchLink opens in new window

GLOBIX LIMITED

Company number 03616569

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)
20 Jul 2010 CH01 Director's details changed for Michael Tobin on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Robert Coupland on 1 October 2009
20 Jul 2010 CH03 Secretary's details changed for Mr Anthony George Hunter on 1 October 2009
02 Nov 2009 AA Full accounts made up to 31 December 2008
13 Aug 2009 363a Return made up to 11/08/09; full list of members
15 May 2009 288a Director appointed robert coupland
15 May 2009 288b Appointment terminated director trevor wadcock
07 Feb 2009 288c Director's change of particulars / michael tobin / 29/01/2009
03 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 20/10/2008
30 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 ca 2006 20/10/2008
24 Oct 2008 AUD Auditor's resignation
02 Oct 2008 AA Full accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 11/08/08; full list of members
16 Nov 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2007 AA Full accounts made up to 31 December 2006
05 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 06/08/07
30 Aug 2007 363a Return made up to 11/08/07; full list of members
30 Aug 2007 353 Location of register of members
21 May 2007 288b Director resigned
02 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
26 Apr 2007 288b Director resigned
21 Apr 2007 288a New director appointed
20 Apr 2007 288a New director appointed
02 Apr 2007 288b Director resigned
11 Jan 2007 288b Director resigned