GEMINI 5 TECHNOLOGY LTD

Company Documents

DateDescription
18/04/1218 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY WELLS / 04/01/2010

View Document

28/09/0928 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

04/03/094 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CULLEN / 24/05/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WELLS / 24/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 11.3 TRADE TOWER CORAL ROW BATTERSEA LONDON SW11 3UF

View Document

02/05/082 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 92 ROWLAND HILL COURT OSNEY LANE OXFORD OX1 1LF

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 63 ROWLAND HILL COURT OSNEY LANE OXFORD OX1 1LF

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 COMPANY NAME CHANGED AZRAEL TEST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

12/01/0712 January 2007 S80A AUTH TO ALLOT SEC 04/01/07

View Document

04/01/074 January 2007 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