GENERAL ENTITY MODELLING SYSTEMS LTD

Company Documents

DateDescription
13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/02/156 February 2015 DIRECTOR APPOINTED MRS SUSAN ANNE HARPER

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARPER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HARPER / 27/10/2013

View Document

27/10/1327 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HARPER / 27/10/2013

View Document

27/10/1327 October 2013 SAIL ADDRESS CHANGED FROM:
C/O SUSAN HARPER
8 BEECHES END
BOSTON SPA
WETHERBY
WEST YORKSHIRE
LS23 6HL
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/11/101 November 2010 SECRETARY APPOINTED MRS SUSAN HARPER

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HARPER / 20/10/2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY GEMS LTD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATERHOUSE

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 6 BEECHES END BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6HL

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR APPOINTED GEMS LTD

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED GEMS LTD

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERHOUSE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEMS LTD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATERHOUSE

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 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