GABRIEL DEVLIN MOTORS LIMITED

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Return of final meeting in a members' voluntary winding up

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1025 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL BENEDICT DEVLIN / 02/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY DEVLIN / 02/05/2010

View Document

08/07/098 July 2009 31/08/08 ANNUAL ACCTS

View Document

03/07/093 July 2009 02/05/09 ANNUAL RETURN SHUTTLE

View Document

01/07/081 July 2008 02/05/08

View Document

12/06/0812 June 2008 31/08/07 ANNUAL ACCTS

View Document

14/06/0714 June 2007 02/05/07 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 31/08/06 ANNUAL ACCTS

View Document

20/07/0620 July 2006 02/05/06 ANNUAL RETURN SHUTTLE

View Document

25/05/0625 May 2006 CHANGE OF ARD

View Document

25/05/0625 May 2006 31/05/05 ANNUAL ACCTS

View Document

17/05/0517 May 2005 02/05/05 ANNUAL RETURN SHUTTLE

View Document

16/12/0416 December 2004 CHANGE OF DIRS/SEC

View Document

28/09/0428 September 2004 RETURN OF ALLOT OF SHARES

View Document

22/07/0422 July 2004 UPDATED MEM AND ARTS

View Document

22/07/0422 July 2004 NOT OF INCR IN NOM CAP

View Document

22/07/0422 July 2004 SPECIAL/EXTRA RESOLUTION

View Document

22/07/0422 July 2004 SPECIAL/EXTRA RESOLUTION

View Document

14/07/0414 July 2004 CHANGE OF DIRS/SEC

View Document

14/07/0414 July 2004 CHANGE OF DIRS/SEC

View Document

14/07/0414 July 2004 CHANGE IN SIT REG ADD

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/04

View Document

29/06/0429 June 2004 RESOLUTION TO CHANGE NAME

View Document

02/05/042 May 2004 ARTICLES

View Document

02/05/042 May 2004 DECLN COMPLNCE REG NEW CO

View Document

02/05/042 May 2004 PARS RE DIRS/SIT REG OFF

View Document

02/05/042 May 2004 MEMORANDUM

View Document


More Company Information