GEMINI MECHANICAL LTD

Company Documents

DateDescription
22/07/2422 July 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 08731423 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

20/02/2420 February 2024 Registered office address changed to PO Box 4385, 08731423 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

07/10/227 October 2022 Registered office address changed from C/O Anderson Brookes Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-07

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-06-17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 97A WEST STREET ECKINGTON SHEFFIELD S21 4GA

View Document

04/07/184 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/184 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/07/184 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087314230001

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS REBECCA LOUISE FLOWER

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS MELANIE FLOWER

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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