GIGNEY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
C/O OMER & COMPANY 108A ELTHAM HIGH STREET
LONDON
SE9 1BW

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
7 CHEQUERS PARADE
PASSEY PLACE
LONDON
SE9 1DD
ENGLAND

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059891750003

View Document

09/01/149 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY JOYCE GIGNEY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/116 September 2011 CURREXT FROM 06/11/2011 TO 30/11/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 6 November 2010

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 6 November 2009

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 6 November 2008

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM MULBERRY HOUSE, 18A ASHFIELD LANE, CHISELHURST KENT BR7 6LQ

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE GEORGE GIGNEY / 18/11/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 6 November 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 PREVSHO FROM 30/11/2007 TO 06/11/2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 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