GEMSCAN SYSTEMS LIMITED

Company Documents

DateDescription
01/09/151 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 APPLICATION FOR STRIKING-OFF

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN AFZAL / 31/05/2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH MCDOWALL

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 14 TRACY COURT BELMONT LANE STANMORE MIDDLESEX HA7 2PS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 21 HILLERSDON AVENUE EDGWARE MIDDLESEX HA8 7SG

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 NC INC ALREADY ADJUSTED 01/06/96

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: G OFFICE CHANGED 11/06/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/06/9611 June 1996 � NC 100/1000 01/06/96

View Document

11/06/9611 June 1996 ADOPT MEM AND ARTS 01/06/96

View Document

31/05/9631 May 1996 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