GEMSEAL (FLEET) LIMITED

Company Documents

DateDescription
06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

24/11/1424 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POGSON

View Document

26/11/1226 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE POGSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART GUNN / 16/11/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS; AMEND

View Document

01/12/991 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: G OFFICE CHANGED 21/04/99 145 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 ALTER MEM AND ARTS 23/11/98

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: G OFFICE CHANGED 30/11/98 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED 164 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 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