GEMINI AFFINITAS LIMITED

Company Documents

DateDescription
14/09/1214 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1214 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/11/114 November 2011 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008569,00009250

View Document

11/10/1111 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LINES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MATTHEW KAYL SMITH

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARK CAMERON MCBRIDE

View Document

06/01/116 January 2011 DIRECTOR APPOINTED JAMES LINES

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK WOODS

View Document

06/01/116 January 2011 DIRECTOR APPOINTED STEPHEN MITCHELL DALY

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIERAN MACSWEENEY

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KIERAN MACSWEENEY

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED FRANK WOODS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5RT

View Document

23/07/0823 July 2008 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MATTHEW SCOTT DEAN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RIDGWAY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY NICOLA PATERSON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR DARYL PATON

View Document

05/06/085 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 SHARE REDESIGNATION 01/12/03

View Document

10/01/0410 January 2004 ARTICLES OF ASSOCIATION

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 RANMORE MANOR RANMORE COMMON DORKING SURREY RH5 6SX

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 � NC 1000/50000 22/11/00

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED VISION 4 LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/04/99; CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 23/04/98; CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/09/9428 September 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: G OFFICE CHANGED 07/09/94 MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 1 SOUTHVIEW CLOSE TWYFORD RG10 9AY

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/06/9230 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 COMPANY NAME CHANGED SUPERSTACK LIMITED CERTIFICATE ISSUED ON 08/10/91

View Document

07/10/917 October 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 07/10/91

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 2 BACHES STREET LONDON N1 6UB

View Document

23/04/9023 April 1990 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