GEMINI CONTRACTS (NORTHERN) LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/147 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

02/08/132 August 2013 ORDER OF COURT TO WIND UP

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK COPELAND

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY JANET LANGTON

View Document

22/08/1222 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
3 MELTON PARK
REDCLIFF ROAD
MELTON
EAST YORKSHIRE
HU14 3RS
UNITED KINGDOM

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM
MELTON COURT
GIBSON LANE
MELTON
EAST YORKSHIRE
HU14 3HH

View Document

02/09/112 September 2011 04/08/11 NO CHANGES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
FERRIBY HALL, HIGH STREET
NORTH FERRIBY
EAST YORKSHIRE
HU14 3JP

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED
GEMINI CONTRACTS (NORTHEN) LIMIT
ED
CERTIFICATE ISSUED ON 11/08/06

View Document

04/08/064 August 2006 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