GEMINI SERVICE & INSTALLATION LIMITED

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 SECRETARY APPOINTED BARBARA TAYLOR

View Document

25/01/1125 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

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

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK COLLINS / 11/12/2009

View Document

08/01/108 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM UNIT 20A BEAUCHAMP IND PARK TWO GATES TAMWORTH B77 5BZ

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 Incorporation

View Document

19/11/0219 November 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