GIBSON GROUP LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2ND FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 9TH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR0 0XH

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

26/03/0426 March 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/02/0424 February 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0414 January 2004 APPLICATION FOR STRIKING-OFF

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 COMPANY NAME CHANGED DAUBS LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

07/08/987 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

15/09/9715 September 1997 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 Amended accounts made up to 1996-12-31

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/02/973 February 1997 ADOPT MEM AND ARTS 28/01/97

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY, LONDON N3 2QL

View Document

09/09/969 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992

View Document

19/06/9219 June 1992 S386 DISP APP AUDS 08/06/91

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 EXEMPTION FROM APPOINTING AUDITORS 280489

View Document

18/09/8918 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: LONGDENE HOUSE HASLEMERE SURREY GU27 2PH

View Document

31/05/8931 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: ST ANNE HOUSE 20 WELLESLEY ROAD CROYDON SURREY CRO 9XB

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

05/10/885 October 1988 DISSOLUTION DISCONTINUED

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 AUDITOR'S RESIGNATION

View Document

28/09/8728 September 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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