GEMINI THERMAL INSULATION LIMITED

Company Documents

DateDescription
13/04/1213 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1123 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM GEMINI THERMAL INSULATION LIMITED BROOMHILL ROAD SPURRYHILLOCK INDUSTRIAL ESTATE STONEHAVEN AB39 2NH

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 11/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE GUTHRIE / 11/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GUTHRIE / 11/04/2010

View Document

09/12/099 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: BROOMHILL ROAD SPURRYHILLCOCK INDUSTRIAL ESTATE STONEHAVEN AB39 2NH

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MACKINNONS

View Document

30/12/0830 December 2008 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

14/04/0814 April 2008 SECRETARY RESIGNED IAIN SMITH AND COMPANY

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 S366A DISP HOLDING AGM 17/04/06 S252 DISP LAYING ACC 17/04/06 S386 DISP APP AUDS 17/04/06

View Document

25/08/0525 August 2005 DEC MORT/CHARGE *****

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 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