GEMMA BUILDING & DESIGN SERVICES LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES PASSENGER / 30/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PEACHEY / 30/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA HAZEL PASSENGER / 30/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALISTAIR PEACHEY / 30/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 16 HIGH STREET THAME OXON OX9 2BZ

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/12/9428 December 1994 Accounts for a small company made up to 1994-09-30

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994

View Document

05/04/945 April 1994 Accounts for a small company made up to 1993-09-30

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 Accounts for a small company made up to 1992-09-30

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: FINSBURY HOUSE NEW STREET CHIPPING NORTON OXON OX7 5LS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/12/9119 December 1991 Full accounts made up to 1991-09-30

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/12/9012 December 1990 Full accounts made up to 1990-09-30

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 Full accounts made up to 1989-09-30

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: STRATFORD HOUSE ALBION STREET CHIPPING NORTON OXON OX7 5BJ

View Document

22/01/9022 January 1990

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 12/11/84; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

29/07/8929 July 1989

View Document

29/07/8929 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 80 FLEET ST LONDON EC4Y 1EL

View Document

16/03/8916 March 1989

View Document

16/12/8816 December 1988 Full accounts made up to 1988-09-30

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 Full accounts made up to 1987-09-30

View Document

27/07/8727 July 1987 Full accounts made up to 1986-09-30

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

02/05/862 May 1986 Full accounts made up to 1985-09-30

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/02/8014 February 1980 CERTIFICATE OF INCORPORATION

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