GEM ELECTRICAL LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE LOUISE DOWIE / 18/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE LOUISE MOYNIHAN / 03/04/2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM DOWIE / 03/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 15 MATLOCK WAY NEW MALDEN SURREY KT3 3AT

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: G OFFICE CHANGED 05/06/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company