GABLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O GRAHAM ASSOCIATES 212 PICCADILLY LONDON W1J 9HE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: CHESHAM HOUSE 5TH FLOOR 150 REGENT STREET LONDON W1R 5FA

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: WEST HOUSE WEST STREET KINGHAM OXON OX7 6XZ

View Document

01/11/951 November 1995

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 Incorporation

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