MANY A GEM LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MILO KERR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILO GEORGE EATON KERR / 01/11/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILO GEORGE EATON KERR / 31/07/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERR / 31/07/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 25 BARNSTAPLE CLOSE FAVELL GREEN NORTHAMPTON NN3 3BH

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILO GEORGE EATON KERR / 01/10/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/02/139 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILO GEORGE EATON KERR / 01/09/2010

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN KERR

View Document

05/01/125 January 2012 CORPORATE SECRETARY APPOINTED ACCOUNTANCY CO-OPERATIVE

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE KERR

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR JOHN KERR

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE KERR

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MILO KERR

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILO GEORGE EATON KERR / 21/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY KERR / 21/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 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