GEMSTONE ENERGY MANAGEMENT LTD

Company Documents

DateDescription
11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
AMBER HOUSE MANOR ROAD
DERSINGHAM
KING'S LYNN
NORFOLK
PE31 6LD
UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY PHILLIPS / 22/05/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY JANE TAGGART

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
1 & 3 AMBER MANOR ROAD
DERSINGHAM
KING'S LYNN
NORFOLK
PE31 6LD

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR EDWARD HENRY PHILLIPS

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY TAGGART / 08/06/2011

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM HOLKHAM COTTAGE, 34 HUNSTANTON ROAD, DERSINGHAM NORFOLK PE31 6HQ

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/02/082 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 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