GIBBS DENCH ASSOCIATES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
5B SOVEREIGN WAY
BOTANY TRADING ESTATE
TONBRIDGE
KENT

View Document

12/05/1612 May 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/05/164 May 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/05/1513 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/04/143 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014

View Document

24/10/1324 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/04/1317 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012:LIQ. CASE NO.1

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 5B SOVEREIGN WAY BOTANY TRADING ESTATE TONBRIDGE TONBRIDGE KENT TN9 1RH UNITED KINGDOM

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 1 LONGBROOKS BRENCHLEY TONBRIDGE KENT TN12 7DJ

View Document

22/03/1222 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009416,00008723

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN DENCH / 02/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GIBBS / 02/02/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 CURREXT FROM 30/09/2008 TO 31/01/2009

View Document

02/12/082 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 04/02/99

View Document

16/02/9916 February 1999 � NC 10000/100000 04/02/99

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: G OFFICE CHANGED 23/05/94 5 CHURCH HILL COTTAGES HIGH STREET STAPLEHURST, TONBRIDGE KENT. TN12 0AX

View Document

06/04/946 April 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: G OFFICE CHANGED 06/06/89 11 WELBECK AVENUE TUNBRIDGE WELLS KENT TN4 9BD

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: G OFFICE CHANGED 23/08/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 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