GEMINI CATAMARAN WORKBOATS LIMITED

Company Documents

DateDescription
21/01/1221 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1121 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009043

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009043,00009245

View Document

18/04/1118 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

09/11/109 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/11/101 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/11/101 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009043

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM UNIT 3 NEW QUAY HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

07/07/107 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/11/0914 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY SALLY GREENLEAF

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: NEW QUAY HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

15/05/0815 May 2008 SECRETARY'S PARTICULARS SALLY GREENLEAF

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: NEW QUAY HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

17/02/0317 February 2003 Incorporation

View Document

17/02/0317 February 2003 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