GEMINI TEXTILES LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1122 June 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM UNIT 7 FOREST MILL BURNLEY ROAD EAST WATER ROSSENDALE LANCASHIRE BB4 9BF

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE BRIERLEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN ANSTEE / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: GISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 7 FOREST MILL BURNELY ROAD EAST WATER ROSSENDALE LANCASHIRE BB4 9BF

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 9 DALE MILL WATERFOOT BUSINESS CENTRE BURNLEY ROAD EAST ROSSENDALE LANCASHIRE BB4 9HU

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 BRIDGE COURT 34-36C BRIDGE STREET BURY BOLTON LANCASHIRE BL9 6HH

View Document

12/08/0412 August 2004 S366A DISP HOLDING AGM 19/05/04

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: G OFFICE CHANGED 07/10/97 429A BURY NEW ROAD PRESTWICH MANCHESTER M25 5AF

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/9420 October 1994 S386 DISP APP AUDS 03/10/94

View Document

20/10/9420 October 1994 S366A DISP HOLDING AGM 03/10/94

View Document

20/10/9420 October 1994 S252 DISP LAYING ACC 03/10/94

View Document

20/10/9420 October 1994 S369(4) SHT NOTICE MEET 03/10/94

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: G OFFICE CHANGED 13/08/93 4 HARGREAVES STREET BURNLEY LANCS BB11 1EA

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991

View Document

05/01/905 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 WD 23/08/88 AD 02/08/88--------- � SI 100@1=100 � IC 100/200

View Document

09/08/889 August 1988 WD 23/06/88 AD 23/06/88--------- � SI 98@1=98 � IC 2/100

View Document

13/07/8813 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/06/8829 June 1988 SECRETARY RESIGNED

View Document

23/06/8823 June 1988 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