GEM RECORDS LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY APPOINTED JULIE TIPPETTS

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY MEL FLASH

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEX KAUPA

View Document

04/10/124 October 2012 SECRETARY APPOINTED MEL FLASH

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY NICOLAS KIRKLAND

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MR ALEX KAUPA

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS BRENDAN KIRKLAND / 24/05/2012

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS BRENDAN KIRKLAND / 08/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE INGRAM / 08/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 196 VINE COTTAGE COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1JW

View Document

21/12/0521 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0521 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 69 CAMBRIDGE GROVE ROAD KINGSTON UPON THAMES SURREY LONDON KT1 3HB

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: G OFFICE CHANGED 27/10/04 UNIT 1, 14 PARK RD NORBITON SURREY KT2 6BG

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/04/05

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 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