GIBBS PROJECTS LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/01/113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MR CARL LEXIS GIBBS

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY GAIL RANDALL

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY DALE GIBBS / 14/03/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/02/0928 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 158 FRENCHLAY PARK ROAD BRISTOL BS16 1HB

View Document

26/01/0726 January 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