GILBURT LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1424 September 2014 APPLICATION FOR STRIKING-OFF

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
KINGFISHER HOUSE 1 GILDERS WAY
ST JAMES PLACE
NORWICH
NORFOLK
NR3 1UB

View Document

08/10/128 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED ROBERT JOHN GORDON

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY MARION THOMSON

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE MANDERSON / 04/09/2007

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE MANDERSON / 30/09/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

24/11/0824 November 2008 FACILITY AGREEMENT 17/11/2008

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/03/0818 March 2008 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MARION THOMSON

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: QTEC HOUSE, LINKS AVENUE BRUNDALL NORWICH NR13 5LL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 21/10/04 S252 DISP LAYING ACC 21/10/04 S386 DISP APP AUDS 21/10/04

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 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