GEMSTONE PRINT SERVICES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

11/04/1211 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

13/10/1013 October 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 146A WEST STREET ERITH KENT DA8 1AN

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREATWOOD / 19/03/2009

View Document

27/02/0927 February 2009 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