GEMMA GROUP LIMITED

Company Documents

DateDescription
04/09/104 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1028 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010:LIQ. CASE NO.1

View Document

04/06/104 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2010:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/11/0912 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005944,00008835

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: UNIT 3 GROVE ROAD COSHAM PORTSMOUTH HANTS PO6 1LX

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/08/05

View Document

10/05/0510 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 S366A DISP HOLDING AGM 31/07/03 S252 DISP LAYING ACC 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

20/08/0120 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 COMPANY NAME CHANGED INTERNATIONAL GEMMA GROUP LIMITE D CERTIFICATE ISSUED ON 08/04/99

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/01/9914 January 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 � IC 861850/836000 17/03/94 � SR 25850@1=25850

View Document

02/08/942 August 1994 � IC 880000/861850 07/04/94 � SR 18150@1=18150

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 COMPANY PURCHASING OWN SHARES

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992

View Document

14/08/9214 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/897 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 Y 010388

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 AUDITOR'S RESIGNATION

View Document

18/12/8718 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RE-APP OF AUDS 270787

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 GAZETTABLE DOCUMENT

View Document

20/06/8620 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

30/01/8630 January 1986 SHARE CAPITAL

View Document

10/04/8510 April 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/85

View Document

08/02/858 February 1985 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