Advanced company searchLink opens in new window

THE GIBSON O'NEILL COMPANY LIMITED

Company number 02991817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 1995 88(2)P Ad 24/04/95--------- £ si 24998@1=24998 £ ic 2/25000
18 Jul 1995 123 £ nc 1000/100000 24/04/95
26 May 1995 CERTNM Company name changed ripplering LIMITED\certificate issued on 26/05/95
27 Apr 1995 288 New secretary appointed
27 Apr 1995 288 Director resigned;new director appointed
27 Apr 1995 288 Secretary resigned;new director appointed
27 Apr 1995 287 Registered office changed on 27/04/95 from: c/o robert mackle norham house 12 bridge street west newcastle upon tyne NE1 8AS
15 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Feb 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Feb 1995 287 Registered office changed on 15/02/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
04 Jan 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
04 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Nov 1994 NEWINC Incorporation