GEMINI CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/146 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN NEWELL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWELL

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR ROBIN SAUNDERS

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS AMANDA JANE MARSH

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN SAUNDERS

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SAUNDERS / 23/02/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NEWELL / 23/02/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NEWELL / 23/02/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SAUNDERS / 23/02/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NEWELL / 02/05/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN MICHAEL NEWELL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY AMANDA SAUNDERS

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN SAUNDERS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED AMANDA JANE SAUNDERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

02/05/082 May 2008 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