MALCOLM GIBSON ASSOCIATES LIMITED

Company Documents

DateDescription
23/03/2323 March 2023 Final Gazette dissolved following liquidation

View Document

23/03/2323 March 2023 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Return of final meeting in a members' voluntary winding up

View Document

25/10/2125 October 2021 Declaration of solvency

View Document

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

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/04/1923 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM GIBSON / 12/10/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information