Established in 2003, Globe Car Sales Ltd are based in Bolton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Azhar, Fahim, Imtiaz, Zahir, Azhar, Sayoa, Imtiaz, Zahir, Mahmood, Nasser, Rourke, Matthew, Saina, Juma.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZHAR, Fahim | 26 November 2008 | - | 1 |
AZHAR, Sayoa | 12 April 2007 | 26 November 2008 | 1 |
IMTIAZ, Zahir | 05 September 2003 | 04 December 2015 | 1 |
MAHMOOD, Nasser | 05 September 2003 | 09 September 2006 | 1 |
ROURKE, Matthew | 10 September 2006 | 22 April 2010 | 1 |
SAINA, Juma | 05 September 2003 | 29 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IMTIAZ, Zahir | 10 September 2006 | 04 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 November 2019 | |
CS01 - N/A | 04 October 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 04 October 2017 | |
PSC07 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
AA - Annual Accounts | 19 September 2016 | |
CS01 - N/A | 15 September 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
TM02 - Termination of appointment of secretary | 07 December 2015 | |
AR01 - Annual Return | 05 September 2015 | |
AAMD - Amended Accounts | 11 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 January 2014 | |
AR01 - Annual Return | 21 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AD01 - Change of registered office address | 07 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
AR01 - Annual Return | 03 September 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 13 November 2010 | |
CH01 - Change of particulars for director | 13 November 2010 | |
CH03 - Change of particulars for secretary | 13 November 2010 | |
AD01 - Change of registered office address | 13 November 2010 | |
AD01 - Change of registered office address | 13 November 2010 | |
AA - Annual Accounts | 12 July 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
363a - Annual Return | 17 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 27 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
AA - Annual Accounts | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
CERTNM - Change of name certificate | 27 September 2006 | |
363s - Annual Return | 19 September 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 19 July 2005 | |
AA - Annual Accounts | 19 July 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
363s - Annual Return | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
NEWINC - New incorporation documents | 01 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 December 2011 | Outstanding |
N/A |
Debenture | 28 November 2011 | Outstanding |
N/A |