GABLE COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-24

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JECKELLS

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074235530001

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/12/1027 December 2010 DIRECTOR APPOINTED MRS JUSTINE JAMES

View Document

27/12/1027 December 2010 DIRECTOR APPOINTED MR JOHN NIGEL BICK

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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