MATTHEW GIBSON INTERIORS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM COOPER / 12/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD CROSS / 12/09/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED COLIN RICHARD CROSS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED SHAUN WILLIAM COOPER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

12/09/0812 September 2008 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