GILBERT BUTCHER LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
UNIT 3 PENSHURST ENTERPRISE CENTRE
ROGUES HILL PENSHURST
TONBRIDGE
KENT
TN11 8BG

View Document

17/02/1617 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015

View Document

20/03/1520 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/01/159 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/01/159 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/159 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
ELLIOTTS YARD ROGUES HILL
PENSHURST TONBRIDGE
KENT
TN11 8BQ

View Document

07/09/137 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 27/02/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 03/08/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE RICHARDSON

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 SECRETARY'S PARTICULARS CAROLE RICHARDSON

View Document

01/09/091 September 2009 DIRECTOR'S PARTICULARS CLIVE RICHARDSON

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

21/07/0221 July 2002 ALTER ARTICLES 04/07/02 � NC 2100/2200 04/07/02 AUTH ALLOT OF SECURITY 04/07/02 DISAPP PRE-EMPT RIGHTS 04/07/02

View Document

21/07/0221 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0221 July 2002 � NC 2100/2200 04/07/0

View Document

21/07/0221 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 � IC 1600/849 31/05/00 � SR 751@1=751

View Document

19/07/0019 July 2000 BUY BACK AGREEMENT 31/05/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/12/98

View Document

17/03/9917 March 1999 � IC 2100/1600 31/12/98 � SR 500@1=500

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 03/08/98; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/08/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/981 June 1998 MINUTES

View Document

01/06/981 June 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

01/06/981 June 1998 � NC 2000/2100 09/04/98

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/12/979 December 1997 AUDITOR'S RESIGNATION

View Document

26/10/9726 October 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

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

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/09/929 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 AUDITOR'S RESIGNATION

View Document

20/08/9120 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/08/9024 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

14/04/6014 April 1960 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