GEM PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JUNE PITCHER LOGGED FORM

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN PITCHER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM SBC HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MRS JUNE PITCHER

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE PITCHER / 31/07/2008

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 324 MALDEN ROAD CHEAM SURREY SM3 8EP

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 86 WESTMINSTER ROAD SUTTON SURREY SM1 3NH

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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