GABLEGLADE LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CROAD / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEEB DAAS / 31/12/2009

View Document

12/11/0912 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: G OFFICE CHANGED 04/05/97 13-14 GREAT SUTTON STREET LONDON EC1V OBX

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ALTER MEM AND ARTS 04/10/96

View Document

20/10/9620 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9620 October 1996 NC INC ALREADY ADJUSTED 04/10/96

View Document

20/10/9620 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/10/96

View Document

20/10/9620 October 1996 � NC 100/100000 04/10/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9424 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 SECRETARY RESIGNED

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