GILBERT REAY LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER REAY / 01/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER REAY / 01/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL GILBERT / 01/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GILBERT / 01/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER REAY / 01/03/2013

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GILBERT

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GILBERT / 31/12/2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GILBERT / 31/12/2012

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GILBERT / 01/02/2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM
24 LANDSDOWNE TERRACE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 1HP

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER REAY / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GILBERT / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GILBERT / 01/01/2010

View Document

06/03/096 March 2009 DIRECTOR APPOINTED RAYMOND GILBERT

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED SIMON CHRISTOPHER REAY

View Document

06/03/096 March 2009 DIRECTOR APPOINTED RICHARD PAUL GILBERT

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/01/0926 January 2009 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