GIBBONS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/08/1014 August 2010 APPOINTMENT TERMINATED, SECRETARY SHARON GIBBONS

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GIBBONS / 31/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 STATION APPROACH COURT ROAD MOTTINGHAM LONDON SE9 4EN

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: G OFFICE CHANGED 21/12/01 129 PASTON CRESCENT LEE LONDON SE12 9DZ

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: G OFFICE CHANGED 02/04/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/0119 March 2001 Incorporation

View Document

19/03/0119 March 2001 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