ADAMS GIBBS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 APPLICATION FOR STRIKING-OFF

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM 7 BUTTERSIDE ROAD KINGSNORTH ASHFORD KENT TN23 3PD ENGLAND

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM 53 WIDMORE LODGE ROAD BROMLEY KENT BR1 2QE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE ADAMS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

13/10/0613 October 2006 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