GIBSON FUND DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 SECRETARY APPOINTED MR STEPHEN WILLIAM WELCH

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WOOD

View Document

11/04/1311 April 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 SECOND FILING FOR FORM AP01

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR TONY PENMAN

View Document

10/09/1210 September 2012 AUDITOR'S RESIGNATION

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WELLS

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM FRIENDS' SCHOOL MOUNT PLEASANT ROAD SAFFRON WALDEN ESSEX CB11 3EB

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JENNY MARKS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST WATSON

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR RAYMOND PETER WELLS

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED MARTIN HOLMES

View Document

13/03/0913 March 2009 SECRETARY'S PARTICULARS DAVID WOOD

View Document

14/04/0814 April 2008 SECRETARY APPOINTED DAVID WOOD

View Document

09/04/089 April 2008 SECRETARY RESIGNED JANE CORWIN

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/06

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 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