Gerber Technology LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Gerber Technology Limited
GERBER GARMENT TECHNOLOGY LTD.
Company type Private Limited Company , Active Company Number 00976330 Record last updated Friday, February 2, 2024 9:54:49 AM UTC Official Address 7 Unit Mercury Park Way Trafford Davyhulme East There are 5 companies registered at this street
Postal Code M417LY Sector Wholesale of other machinery and equipment
Visits Searches Document Type Publication date Download link Registry Jan 26, 2024 Resignation of 3 people: one Director (a woman) Registry Jan 26, 2024 Appointment of a man as Secretary Registry Oct 5, 2022 Resignation of one Director (a man) Registry Sep 29, 2021 Two appointments: 2 men Registry Jun 28, 2019 Resignation of one Secretary (a man) Registry Jun 28, 2019 Appointment of a woman as Director Registry Aug 18, 2014 Two appointments: a man and a woman,: a man and a woman Registry Jun 7, 2014 Notice of striking-off action discontinued Financials Jun 5, 2014 Annual accounts Registry May 6, 2014 First notification of strike-off action in london gazette Registry Jan 24, 2014 Annual return Financials Feb 5, 2013 Annual accounts Registry Jan 28, 2013 Annual return Registry Jul 31, 2012 Change of registered office address Registry May 2, 2012 Auditor's letter of resignation Registry Apr 26, 2012 Auditor's letter of resignation 9763... Registry Mar 21, 2012 Particulars of a mortgage or charge Registry Feb 9, 2012 Annual return Financials Feb 3, 2012 Annual accounts Registry Jan 26, 2012 Appointment of a man as Secretary Registry Jan 26, 2012 Appointment of a man as Director Registry Jan 25, 2012 Appointment of a man as Director 9763... Registry Jan 25, 2012 Resignation of one Director Registry Jan 25, 2012 Resignation of one Director 9763... Registry Jan 25, 2012 Resignation of one Director Registry Jan 25, 2012 Resignation of one Director 9763... Registry Jan 25, 2012 Resignation of one Secretary Registry Jan 25, 2012 Appointment of a man as Director Registry Aug 31, 2011 Three appointments: 3 men Registry Feb 8, 2011 Annual return Financials Jan 21, 2011 Annual accounts Registry Feb 8, 2010 Annual return Financials Feb 4, 2010 Annual accounts Registry Oct 21, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for director 9763... Registry Oct 21, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for secretary Registry Oct 21, 2009 Change of particulars for director Registry Feb 11, 2009 Appointment of a woman as Director Registry Feb 11, 2009 Resignation of a director Registry Feb 11, 2009 Resignation of a secretary Registry Feb 11, 2009 Appointment of a woman as Secretary Financials Jan 23, 2009 Annual accounts Registry Jan 16, 2009 Resignation of 2 people: one Finance Manager, one Secretary (a man) and one Director (a man) Registry Jan 12, 2009 Annual return Financials Mar 4, 2008 Annual accounts Registry Feb 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2008 Annual return Registry Jul 3, 2007 Resignation of a secretary Registry Jul 3, 2007 Change in situation or address of registered office Registry Jul 3, 2007 Resignation of a director Registry Jun 12, 2007 Resignation of one Businessman and one Director (a man) Registry Jun 12, 2007 Appointment of a secretary Registry Jun 12, 2007 Appointment of a director Financials Mar 8, 2007 Annual accounts Registry Feb 6, 2007 Annual return Registry Feb 23, 2006 Annual return 9763... Registry Feb 16, 2006 Appointment of a director Registry Feb 16, 2006 Appointment of a director 9763... Registry Feb 16, 2006 Resignation of a secretary Registry Feb 16, 2006 Appointment of a secretary Registry Feb 16, 2006 Resignation of a director Registry Feb 16, 2006 Appointment of a director Financials Feb 15, 2006 Annual accounts Registry Dec 30, 2005 Resignation of one Manufacturing Firm Executive and one Director (a man) Registry Dec 21, 2005 Annual return Registry Dec 1, 2005 Four appointments: 4 men Registry Nov 30, 2005 Resignation of one Executive and one Secretary (a man) Registry Nov 11, 2005 Particulars of a mortgage or charge Financials Oct 31, 2004 Annual accounts Registry Mar 13, 2004 Annual return Financials Oct 19, 2003 Annual accounts Registry May 20, 2003 Resignation of a secretary Registry May 20, 2003 Alteration to memorandum and articles Registry May 20, 2003 Alteration to memorandum and articles 9763... Registry May 2, 2003 Resignation of one Businessman and one Secretary (a man) Registry Mar 4, 2003 Annual return Financials Feb 11, 2003 Annual accounts Registry Jun 25, 2002 Auditor's letter of resignation Registry Apr 26, 2002 Appointment of a director Registry Apr 25, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 10, 2002 Resignation of a director Registry Apr 1, 2002 Appointment of a man as Manufacturing Firm Executive and Director Financials Mar 29, 2002 Annual accounts Registry Mar 7, 2002 Resignation of one Businessman and one Director (a man) Registry Feb 6, 2002 Change in situation or address of registered office Registry Feb 6, 2002 Annual return Registry Jan 27, 2002 Resignation of a director Registry Jan 27, 2002 Resignation of a director 9763... Registry Sep 1, 2001 Resignation of 2 people: one Solicitor and one Director (a man) Financials Mar 20, 2001 Annual accounts Registry Jan 24, 2001 Annual return Registry Feb 14, 2000 Notice of change of directors or secretaries or in their particulars Registry Feb 14, 2000 Annual return Financials Jan 21, 2000 Annual accounts Registry Jan 19, 1999 Annual return Financials Nov 17, 1998 Annual accounts Registry May 26, 1998 Company name change Registry May 22, 1998 Change of name certificate Registry Jan 30, 1998 Annual return