- Company Overview for GEMMA INTERNATIONAL LIMITED (01328428)
- Filing history for GEMMA INTERNATIONAL LIMITED (01328428)
- People for GEMMA INTERNATIONAL LIMITED (01328428)
- Charges for GEMMA INTERNATIONAL LIMITED (01328428)
- Insolvency for GEMMA INTERNATIONAL LIMITED (01328428)
- More for GEMMA INTERNATIONAL LIMITED (01328428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2016 | AP01 | Appointment of Mr Christopher Pilgrim as a director on 24 May 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of David Martin Wesson as a director on 13 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
17 Nov 2015 | TM01 | Termination of appointment of William Stuart Harris as a director on 13 November 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | CH01 | Director's details changed for Amanda Anne Parkin on 7 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Sep 2014 | TM01 | Termination of appointment of James Ronald Trumper as a director on 30 September 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
31 Dec 2013 | MISC | Section 519 | |
20 Nov 2013 | AP01 | Appointment of Mr James Ronald Trumper as a director | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Mr David Martin Wesson on 1 April 2010 | |
13 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of William Oloughlin as a director | |
09 Jan 2012 | TM02 | Termination of appointment of William Oloughlin as a secretary | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | CC04 | Statement of company's objects | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders |