COLIN GAMBLE ASSOCIATES LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / KAREN JANE GAMBLE / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 78 CHURCH STREET MARKET DEEPING PETERBOROUGH PE6 8AL ENGLAND

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE GAMBLE / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / COLIN GEORGE GAMBLE / 27/09/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

17/04/1817 April 2018 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1B VITAS BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5XG

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 81 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 4DA

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GAMBLE / 01/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE GAMBLE / 01/10/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE GAMBLE / 01/10/2012

View Document

31/08/1231 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GAMBLE / 31/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE GAMBLE / 31/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN GAMBLE / 14/04/2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN GAMBLE / 14/04/2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GAMBLE / 14/04/2009

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED COLIN GEORGE GAMBLE

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY APPOINTED KAREN JANE GAMBLE

View Document

26/08/0826 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company