GEMINI SERVICE & INSTALLATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/07/123 July 2012 | STRUCK OFF AND DISSOLVED |
20/03/1220 March 2012 | FIRST GAZETTE |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | SECRETARY APPOINTED BARBARA TAYLOR |
25/01/1125 January 2011 | Annual return made up to 19 November 2010 with full list of shareholders |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK COLLINS / 11/12/2009 |
08/01/108 January 2010 | Annual return made up to 19 November 2009 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
28/11/0828 November 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM UNIT 20A BEAUCHAMP IND PARK TWO GATES TAMWORTH B77 5BZ |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
10/01/0810 January 2008 | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS |
08/01/078 January 2007 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/12/057 December 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
08/01/038 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | Incorporation |
19/11/0219 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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