GIBBS (BIRMINGHAM) LIMITED

Company Documents

DateDescription
24/06/1124 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011:LIQ. CASE NO.1

View Document

07/05/107 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/05/107 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/05/107 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005449

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 4 DUNLOP ROAD HUNT END REDDITCH B97 5XP

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0312 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/03/9713 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 24/02/97

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9520 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: UNIT 4 CLIVE ROAD INDUSTRIAL ESTATE CLIVE ROAD REDDITCH, WORCS B97 4BT

View Document

13/02/8913 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/04/8813 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: G OFFICE CHANGED 22/03/88 1 LONGBRIDGE LANE CORNER OF BRISTOL ROAD SOUTH LONGBRIDGE BIRMINGHAM B31 2TW

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

01/09/861 September 1986 REGISTERED OFFICE CHANGED ON 01/09/86 FROM: G OFFICE CHANGED 01/09/86 92 EDGEWOOD ROAD REDNAL BIRMINGHAM B45 8SG

View Document

29/07/8629 July 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

10/03/5110 March 1951 ALLOTMENT OF SHARES

View Document

21/06/5021 June 1950 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