GEMINI DIAGNOSTICS LIMITED

Company Documents

DateDescription
18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O SKYBIO LTD THE BUSINESS CENTRE TYTHE FARM WYBOSTON BEDFORD MK44 3AT ENGLAND

View Document

14/06/1214 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 71 HIGH STREET GREAT BARFORD BEDFORD MK44 3LF UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD INGHAM

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O BACTEST LTD TYTHE FARM STAPLOE ROAD WYBOSTON BEDFORDSHIRE MK44 3AT

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM C/O BACTEST LTD TYTHE FARM STAPLOE ROAD WYBOSTOW BEDFORD BEDFORDSHIRE MK44 3AT

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED GREATNESS LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 37 ANSON ROAD WOLVERTON MILTON KEYNES MK12 5BY

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 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