PHILIP GIBBONS LIMITED

Company Documents

DateDescription
23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1119 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/12/0919 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED THE MEAT TRADER LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: STEPHENSON HOUSE RICHARD STREET HETTON LE HOLE DH5 9HW

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: EXCHANGE BUILDINGS RAILWAY STREET, HETTON LE HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 9HY

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/12/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/004 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 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