Founded in 2003, Mary Gober International Ltd have registered office in Newbury in Berkshire, it's status is listed as "Active". Applin, Bruce, Cooper, Shona Lindsay Scott, Garraway, Deborah Joy, Higgins, Dave, Stevens, Elizabeth Ann are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Mary Gober International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLIN, Bruce | 01 April 2005 | - | 1 |
COOPER, Shona Lindsay Scott | 28 February 2003 | - | 1 |
GARRAWAY, Deborah Joy | 01 April 2005 | - | 1 |
HIGGINS, Dave | 01 September 2014 | - | 1 |
STEVENS, Elizabeth Ann | 01 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
CH01 - Change of particulars for director | 03 September 2020 | |
CH01 - Change of particulars for director | 03 September 2020 | |
AA - Annual Accounts | 12 June 2020 | |
AD01 - Change of registered office address | 05 June 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
RESOLUTIONS - N/A | 26 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
AA01 - Change of accounting reference date | 23 June 2017 | |
AA - Annual Accounts | 15 March 2017 | |
AD01 - Change of registered office address | 23 November 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AA - Annual Accounts | 24 March 2015 | |
RESOLUTIONS - N/A | 10 July 2014 | |
CC04 - Statement of companies objects | 10 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA01 - Change of accounting reference date | 25 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AD01 - Change of registered office address | 13 October 2010 | |
AD01 - Change of registered office address | 25 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
CH03 - Change of particulars for secretary | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 14 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
363a - Annual Return | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2003 | |
225 - Change of Accounting Reference Date | 23 May 2003 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
RESOLUTIONS - N/A | 07 March 2003 | |
RESOLUTIONS - N/A | 07 March 2003 | |
RESOLUTIONS - N/A | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
NEWINC - New incorporation documents | 28 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2003 | Outstanding |
N/A |