GIBSON HANSON GRAPHICS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of Mrs Ceri Jane Stirland as a director on 2024-03-18

View Document

05/03/245 March 2024 Termination of appointment of Adrian James Smith as a director on 2024-02-07

View Document

05/03/245 March 2024 Termination of appointment of Adrian Smith as a secretary on 2024-02-07

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR ADRIAN SMITH

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ADRIAN JAMES SMITH

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN VAUX

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN VAUX

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 4 July 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

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O ACCOUNTS DEPARTMENT UK GREETINGS LTD MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AQ UNITED KINGDOM

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

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/06/109 June 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

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 9TH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR0 0XH

View Document

02/08/042 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 COMPANY NAME CHANGED UKG SPECIALITY PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/12/0217 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

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

View Document

17/12/0117 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

11/09/0111 September 2001 SHARES AGREEMENT OTC

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 COMPANY NAME CHANGED HANSON WHITE GROUP LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 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

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/98

View Document

06/08/986 August 1998 CONSO 08/05/98

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 27/05/98

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 27/05/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 08/05/98

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 £ NC 3404000/10000000 27/

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/97

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 14/11/97

View Document

28/10/9728 October 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

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

View Document

28/06/9728 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 S-DIV 28/01/97

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

07/02/977 February 1997 £ NC 250/3404000 28/01/97

View Document

07/02/977 February 1997 ADOPT MEM AND ARTS 28/01/97

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 28/01/97

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 28/01/97

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

23/01/9723 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 £ NC 100/250 10/01/97

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED DMWSL 183 LIMITED CERTIFICATE ISSUED ON 16/01/97

View Document

04/07/964 July 1996 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