WILF GAMBLE LTD

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED GAMBLE / 30/11/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM 50/51 HUNGATE PICKERING NORTH YORKS YO18 7DG

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY POTTER / 31/10/2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 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