GEMSTAR SYSTEMS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM PETTY / 01/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM PETTY / 01/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PETTY / 01/05/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PETTY / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM PETTY / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/10/0124 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information