GEMINI ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 06/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 06/08/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 23/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE GRANT HESTER / 23/12/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/04/045 April 2004 S386 DISP APP AUDS 25/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
1ST FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 S80A AUTH TO ALLOT SEC 17/04/02

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 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