GABRIEL LOFTS LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/08/168 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BERESFORD EVANS / 01/01/2015

View Document

17/07/1517 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062648250004

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

25/09/1425 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ATTWELL THOMAS / 28/02/2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 34 WILLIAM BELCHER DRIVE ST. MELLONS CARDIFF CF3 0NZ

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ATTWELL THOMAS / 22/09/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REES

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 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