GEMTEC LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC SHACKLETON

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THE RICOH CENTRE 18 PRIORY TECH PARK SAXON WAY HESSLE HU13 9PB

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED BARRY TREVOR FERDINAND

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JASON PATRICK COLLINS

View Document

25/01/1225 January 2012 SECRETARY APPOINTED ALAN PIERPOINT

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL ROBSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN BARKER

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/01/115 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SHACKLETON / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARKER / 01/10/2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL YATES

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED SHAUN BARKER

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/11/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED G.M. COPIERS LIMITED CERTIFICATE ISSUED ON 01/04/96; RESOLUTION PASSED ON 11/03/96

View Document

28/03/9628 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/03/96

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993

View Document

19/05/9219 May 1992 ADOPT MEM AND ARTS 23/04/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 18/12/87; NO CHANGE OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

01/10/791 October 1979 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