About

Registered Number: 05023432
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Established in 2004, Globalmed Ltd have registered office in Milton Keynes. We don't know the number of employees at the business. The organisation has 2 directors listed as Capper, Westley George, Helsby, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPPER, Westley George 11 May 2005 31 December 2008 1
HELSBY, James 31 December 2008 16 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
AD01 - Change of registered office address 07 January 2019
TM02 - Termination of appointment of secretary 17 September 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 31 May 2017
MR04 - N/A 31 May 2017
MR01 - N/A 27 March 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 25 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 03 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
395 - Particulars of a mortgage or charge 16 September 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 05 November 2006
CERTNM - Change of name certificate 19 May 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 19 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 28 October 2004
CERTNM - Change of name certificate 10 June 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2015 Fully Satisfied

N/A

Legal assignment 09 September 2009 Outstanding

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 March 2006 Outstanding

N/A

Floating charge (all assets) 30 March 2006 Outstanding

N/A

Debenture 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.