GILLETT & BEVAN LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1316 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/137 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012

View Document

07/11/117 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/11/117 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006000

View Document

07/11/117 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 1ST FLOOR 22 EXCHANGE QUAY SALFORD MANCHESTER M5 3EQ

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA LAVERY

View Document

01/02/111 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA LAVERY

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE LAVERY / 02/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARLOW / 02/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARLOW / 02/12/2009

View Document

20/08/0920 August 2009 DIRECTOR'S PARTICULARS ROBERT BARLOW

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED NIGEL RAYNER

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: RICHMOND HOUSE 5 RICHMOND STREET MANCHESTER M1 3HF

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED JOHN BARLOW

View Document

11/03/0811 March 2008 GBP IC 42500/23750 21/02/08 GBP SR 18750@1=18750

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS; AMEND

View Document

03/03/083 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/083 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 � IC 47500/23750 04/04/03 � SR 23750@1=23750

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/07/989 July 1998 � IC 50000/47500 07/04/98 � SR 2500@1=2500

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 4 CANAL STREET MANCHESTER M1 3HE

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/06/958 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 28/03/91

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ALTER MEM AND ARTS 27/02/90

View Document

09/10/909 October 1990 � IC 80000/53913 27/02/90 � SR 26087@1=26087

View Document

09/10/909 October 1990 3913 �1 (�27000) 26/03/90

View Document

09/10/909 October 1990 � IC 53913/50000 26/03/90 � SR 3913@1=3913

View Document

04/10/904 October 1990 NC INC ALREADY ADJUSTED 26/02/90

View Document

04/10/904 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/90

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 NC INC ALREADY ADJUSTED

View Document

02/12/882 December 1988 � NC 35000/50000 14/11/

View Document

05/10/885 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/02/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/87

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

07/03/737 March 1973 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