GEMINI MANAGEMENT (HERTS) LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE STEPHENSON / 22/10/2013

View Document

08/10/138 October 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGH MCVICKER REDFERN / 02/01/2013

View Document

03/09/123 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGH MCVICKER REDFERN / 17/05/2012

View Document

11/05/1211 May 2012 SECRETARY APPOINTED KAREN JANE STEPHENSON

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
BRICK HOUSE
150A STATION ROAD WOBURN SANDS
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8SG

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REID

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGH MCVICKER REDFERN / 17/12/2010

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 WITAN COURT 311 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

25/04/0725 April 2007 � NC 100000/100100 20/03

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 5 NARROW PATH ASPLEY HEATH WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TF

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 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