MASKELL GILBERT LIMITED

Company Documents

DateDescription
07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
RIMA HOUSE
RIPPLE ROAD
BARKING (A13)
ESSEX IG11 0RH

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM:
UNIT A1
STERLING INDUSTRIAL ESTATE
RAINHAM RD SLOUGH
DAGENHAM RM10 8HP

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ALTER MEM AND ARTS 09/04/92

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 EXEMPTION FROM APPOINTING AUDITORS 19/04/91

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/05/8719 May 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM:
2 LIMEHARBOUR
MILLWALL DOCK LONDON E149TY

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/862 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM:
31 SOUTH QUAY
WEST INDIA DOCKS
POPLAR
LONDON E14 9SA

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