- Company Overview for DAVID GIBSON ASSOCIATES LIMITED (03485876)
- Filing history for DAVID GIBSON ASSOCIATES LIMITED (03485876)
- People for DAVID GIBSON ASSOCIATES LIMITED (03485876)
- Charges for DAVID GIBSON ASSOCIATES LIMITED (03485876)
- More for DAVID GIBSON ASSOCIATES LIMITED (03485876)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
22 Jun 2009 | 288a | Director appointed mr geoffrey noel douglas lippitt | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Jan 2009 | 288c | Director's Change of Particulars / andrew may / 13/01/2009 / Date of Birth was: 28-Jan-1951, now: 28-Jan-1953; HouseName/Number was: sheikh khalifa bin saeed building, now: flat 306; Street was: flat 306, 314/45 al suq road, now: sheikh khalifa bin saeed building; Area was: , now: flat 306, 314/45 al suq road | |
13 Jan 2009 | 288b | Appointment Terminated Secretary lisa swanson | |
13 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from devlin house 36 st george street mayfair london W1S 2FW | |
12 Jan 2009 | 288b | Appointment Terminated Director james kirkham | |
12 Jan 2009 | 288b | Appointment Terminated Director helena gibson | |
12 Jan 2009 | 288b | Appointment Terminated Director david gibson | |
12 Jan 2009 | 288a | Director appointed mr martin john kuriger | |
12 Jan 2009 | 288a | Director appointed mrs fiona may | |
12 Jan 2009 | 288a | Director appointed mr andrew may | |
12 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
09 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/06/2008 | |
21 Oct 2008 | 288c | Director's Change of Particulars / helena gibson / 28/08/2008 / HouseName/Number was: , now: 55; Street was: bulleign barn, now: london road; Area was: small hythe, now: ; Post Town was: tenterden, now: maidstone; Post Code was: TN30 7NQ, now: ME16 8JH; Country was: , now: united kingdom | |
21 Oct 2008 | 288c | Director's Change of Particulars / david gibson / 28/08/2008 / HouseName/Number was: , now: 55; Street was: bulleign barn, now: london road; Area was: small hythe, now: ; Post Town was: tenterden, now: maidstone; Post Code was: TN30 7NQ, now: ME16 8JH; Country was: , now: united kingdom | |
30 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
08 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2008 | 363a | Return made up to 24/12/07; full list of members |