GEMINI ICECREAM LTD

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES HACKETT / 30/06/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE GREENE / 30/06/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREENE / 31/01/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HACKETT / 31/01/2008

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
COMPASS HOUSE, 125A LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DZ

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 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