NIGEL GARBUTT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 56 SEDGWICK PLACE PUMPHOUSE CRESCENT WATFORD WD17 2AA ENGLAND

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN GARBUTT / 14/08/2012

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE GARBUTT

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM WOODLANDS LOW CATTON ROAD STAMFORD BRIDGE YORK YO41 1DQ

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN GARBUTT / 28/07/2011

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 WOODLANDS, LOW CATTON ROAD STAMFORD BRIDGE YORK YO41 1DQ

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 WOODLANDS LOW CATTON ROAD, STAMFORD BRIDGE YORK YO41 3EB

View Document

18/01/0618 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/12/042 December 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