GEMINI WELL TECHNOLOGY LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / OMEGA COMPLETION TECHNOLOGY LIMITED / 21/08/2017

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

05/07/185 July 2018 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / OMEGA COMPLETION TECHNOLOGY LIMITED / 29/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMEGA COMPLETION TECHNOLOGY LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BUYERS / 30/09/2010

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FORSYTH / 20/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BUYERS / 01/07/2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 22/06/2010

View Document

09/07/109 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/09/002 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 5 ALFORD PLACE ABERDEEN ABERDEENSHIRE AB10 1YD

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

26/06/9926 June 1999 S366A DISP HOLDING AGM 22/06/99

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 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