GIBSON COMPUTER ASSOCIATES LIMITED

Company Documents

DateDescription
03/05/163 May 2016 STRUCK OFF AND DISSOLVED

View Document

24/10/1524 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1525 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

20/06/1420 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

06/02/136 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GIBSON / 01/01/2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 32 KIRKMUIR DRIVE KILMARNOCK EAST AYRSHIRE KA3 3HP

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information