GIBB OVERSEAS LIMITED

Company Documents

DateDescription
01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD BRETTELL / 14/02/2014

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 14/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD BRETTELL / 11/02/2010

View Document

20/08/0920 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 GIBB HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: G OFFICE CHANGED 12/11/96 EARLEY HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL

View Document

12/11/9612 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/10/95

View Document

16/10/9516 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/9525 September 1995 ALTER MEM AND ARTS 13/09/95

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 20/01/94; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 S386 DISP APP AUDS 04/08/93

View Document

30/04/9330 April 1993 ADOPT MEM AND ARTS 19/04/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 20/01/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 20/01/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: G OFFICE CHANGED 02/12/91 10 CARTERET STREET QUEEN ANNE`S GATE LONDON SW1H 9DR

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 S252 DISP LAYING ACC 01/08/91

View Document

12/08/9112 August 1991 EXEMPTION FROM APPOINTING AUDITORS 24/10/90

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 24/10/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/892 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: G OFFICE CHANGED 22/10/87 180 FLEET STREET LONDON EC4A 2NT

View Document

29/08/8629 August 1986 COMPANY NAME CHANGED LINEPASS LIMITED CERTIFICATE ISSUED ON 29/08/86

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: G OFFICE CHANGED 12/05/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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