GUILBERT'S CHOCOLATES LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 15 CLUTTON HILL FARM ESTATE CLUTTON SOMERSET BS39 5QQ UNITED KINGDOM

View Document

21/09/1221 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1220 August 2012 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAKINA BOWHAY BUOY

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MAUREEN WHITE / 01/05/2011

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR JEREMY CORKE

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WHITE / 01/05/2011

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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