HSBC GIBBS CONSULTING LIMITED

Company Documents

DateDescription
21/04/1121 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1121 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

28/10/1028 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1028 October 2010 DECLARATION OF SOLVENCY

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW REID / 04/03/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARE

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DOUGLAS ANGUS CLOW

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009

View Document

09/11/099 November 2009 SECRETARY APPOINTED KATE ELIZABETH HUDSON

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY KEVIN TAYLOR

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY PETER HARVEY

View Document

10/11/0810 November 2008 SECRETARY APPOINTED KEVIN ROHAN TAYLOR

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REID / 19/01/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REID / 01/12/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6HB

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 ADOPT ARTICLES 22/01/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 28/03/00; NO CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 S366A DISP HOLDING AGM 15/12/99

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: ANTONY GIBBS HOUSE RIDGMONT ROAD ST. ALBANS HERTFORDSHIRE AL1 3AB

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

04/04/964 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED ANTONY GIBBS FINANCIAL MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995

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

30/03/9430 March 1994

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

18/10/9218 October 1992 ALTER MEM AND ARTS 08/10/92

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: WARDLEY HOUSE 7 DEVONSHIRE SQUARE LONDON EC2M 4YH

View Document

02/12/882 December 1988 COMPANY NAME CHANGED HK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/12/88

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/873 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

19/08/8219 August 1982 MEMORANDUM 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