GT GABRIEL LIMITED

05120911
134 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DE

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2016 officers Appointment of director (Mr Quintin Davis) 2 Buy now
26 Jun 2016 officers Termination of appointment of director (Joe Antony Cox) 1 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
30 Mar 2016 officers Termination of appointment of secretary (County West Secretarial Services Limited) 1 Buy now
09 Feb 2016 accounts Annual Accounts 2 Buy now
16 Nov 2015 officers Termination of appointment of director (Paul James Manley) 1 Buy now
16 Nov 2015 officers Appointment of director (Joe Antony Cox) 2 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 2 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
18 Feb 2013 accounts Annual Accounts 6 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 officers Appointment of director (Mr Paul James Manley) 3 Buy now
16 Sep 2011 officers Appointment of corporate secretary (County West Secretarial Services Limited) 3 Buy now
16 Sep 2011 officers Termination of appointment of director (County West Secretarial Services Limited) 2 Buy now
16 Sep 2011 officers Termination of appointment of secretary (Paul Manley) 2 Buy now
17 May 2011 annual-return Annual Return 14 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
14 May 2010 annual-return Annual Return 14 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Return made up to 06/05/09; full list of members 5 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
14 May 2008 annual-return Return made up to 06/05/08; full list of members 5 Buy now
13 Mar 2008 accounts Annual Accounts 6 Buy now
18 May 2007 annual-return Return made up to 06/05/07; full list of members 5 Buy now
13 Mar 2007 accounts Annual Accounts 5 Buy now
16 May 2006 annual-return Return made up to 06/05/06; full list of members 5 Buy now
08 Mar 2006 accounts Annual Accounts 5 Buy now
01 Jul 2005 annual-return Return made up to 06/05/05; full list of members 6 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF 1 Buy now
22 Jul 2004 officers Director's particulars changed 1 Buy now
06 May 2004 incorporation Incorporation Company 23 Buy now