- Company Overview for GIBSON TULLBERG SERVICES LIMITED (05618098)
- Filing history for GIBSON TULLBERG SERVICES LIMITED (05618098)
- People for GIBSON TULLBERG SERVICES LIMITED (05618098)
- More for GIBSON TULLBERG SERVICES LIMITED (05618098)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | CH01 | Director's details changed for Timothy Robert Sinclair Gibson-Tullberg on 1 July 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Matilda Gibson-Tullberg on 1 July 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Matilda Gibson-Tullberg on 1 July 2009 | |
19 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Dec 2008 | 353 | Location of register of members | |
10 Dec 2008 | 363a | Return made up to 10/11/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jun 2008 | 288c | Director's Change of Particulars / timothy gibson-tullberg / 14/02/2008 / HouseName/Number was: , now: 4A; Street was: 12 munster road, now: ackmar road; Post Code was: SW6 4EN, now: SW6 4UP | |
30 Jun 2008 | 288c | Director and Secretary's Change of Particulars / matilda gibson-tullberg / 14/02/2008 / HouseName/Number was: , now: 4A; Street was: 12 munster road, now: ackmar road; Post Code was: SW6 4EN, now: SW6 4UP | |
27 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
16 Nov 2007 | 288c | Director's particulars changed | |
16 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Jul 2007 | 288c | Director's particulars changed | |
28 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Nov 2006 | 353 | Location of register of members | |
17 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
08 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: 31 lawrence avenue london NW7 4NL | |
09 Aug 2006 | 288c | Director's particulars changed | |
09 Aug 2006 | 288b | Secretary resigned | |
09 Aug 2006 | 288a | New secretary appointed;new director appointed | |
17 Mar 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/03/06 |