GEMLAUS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/10/1420 October 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
17/05/1417 May 2014 | DISS40 (DISS40(SOAD)) |
16/05/1416 May 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
04/04/144 April 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/03/144 March 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/10/1315 October 2013 | DISS40 (DISS40(SOAD)) |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
03/10/133 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/08/136 August 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
12/12/1112 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/12/1010 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, SECRETARY WENDY JONES |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MATTHEW SWIFT / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD |
15/05/0815 May 2008 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SWIFT / 01/05/2008 |
31/03/0831 March 2008 | 28/02/07 TOTAL EXEMPTION FULL |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/08/059 August 2005 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
18/02/0518 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
11/01/0511 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
01/07/041 July 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | DIRECTOR RESIGNED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | 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