- Company Overview for GIBSON INTEGRATION LIMITED (07807973)
- Filing history for GIBSON INTEGRATION LIMITED (07807973)
- People for GIBSON INTEGRATION LIMITED (07807973)
- More for GIBSON INTEGRATION LIMITED (07807973)
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) |
---|---|---|---|
16 May 2014 | AP01 | Appointment of Mr Colin Steven Scrivener as a director | |
16 May 2014 | TM01 | Termination of appointment of Roger Ayles as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Oct 2012 | CH01 | Director's details changed for Kevin Dawkins on 17 October 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Roger Graham Ayles on 17 October 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Brian Crossman as a director | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
12 Oct 2011 | NEWINC | Incorporation |