R AND S GILBERT PROPERTIES LIMITED

Company Documents

DateDescription
06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTWOOD

View Document

23/09/1023 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR PAUL WESTWOOD

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANGELA BATH

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY SCOTT PARKES

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

08/09/088 September 2008 SECRETARY APPOINTED SCOTT PARKES

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

29/04/0829 April 2008 SECRETARY RESIGNED LEE JAMES

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: EXECUTIVE SUITE ELECTRIUM POINT, FORGE ROAD WILLENHALL WEST MIDLANDS WV12 4HD

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: EXECUTIVE SUITE ELECTRIUM POINT FORGE ROAD WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV12 4HD

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: FULLARD HOUSE NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3QG

View Document

05/03/035 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 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