GEMINI GAMES LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
ALEXANDRA ROAD
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1QE

View Document

16/10/1316 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SYMMONDS / 02/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED GEMINI ELECTRONIC MACHINE SERVIC ES LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: GROOMS ALLEY WELLINGTON TELFORD SHROPSHIRE TF1 1BN

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/01

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/99

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 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