GEM STRUCTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1324 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/03/1213 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

09/02/129 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/02/129 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ENGINEERS PARK FACTORY ROAD SANDYCROFT DEESIDE CLWYD CH5 2QJ WALES

View Document

09/02/129 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008783,00010550

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 SECRETARY APPOINTED OLIVER GRAY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JEAN GRAY

View Document

08/02/118 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM C/O GEM ENGINEERING LIMITED ENGINEERS PARK FACTORY ROAD SANDYCROFT DEESIDE CH5 2QD

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD JONES / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GRAY / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 � NC 100/50100 01/02/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information