MALCOLM GIBSON ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/03/2323 March 2023 | Final Gazette dissolved following liquidation |
| 23/03/2323 March 2023 | Final Gazette dissolved following liquidation |
| 23/12/2223 December 2022 | Return of final meeting in a members' voluntary winding up |
| 25/10/2125 October 2021 | Declaration of solvency |
| 25/10/2125 October 2021 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-10-25 |
| 25/10/2125 October 2021 | Appointment of a voluntary liquidator |
| 25/10/2125 October 2021 | Resolutions |
| 25/10/2125 October 2021 | Resolutions |
| 25/07/2125 July 2021 | Micro company accounts made up to 2020-10-31 |
| 23/04/1923 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/10/1527 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O TENON SUMNER HOUSE SAINT THOMAS S ROAD CHORLEY LANCASHIRE PR7 1HP |
| 24/10/1324 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM GIBSON / 12/10/2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/10/1118 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/11/0925 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 21/11/0721 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/11/0624 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
| 30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 19/01/0519 January 2005 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
| 04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 30/12/0330 December 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
| 02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 18/12/0218 December 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
| 25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
| 25/10/0125 October 2001 | SECRETARY RESIGNED |
| 25/10/0125 October 2001 | DIRECTOR RESIGNED |
| 25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
| 12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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