- Company Overview for GEMINI CIRCUITS LIMITED (02998244)
- Filing history for GEMINI CIRCUITS LIMITED (02998244)
- People for GEMINI CIRCUITS LIMITED (02998244)
- Charges for GEMINI CIRCUITS LIMITED (02998244)
- Insolvency for GEMINI CIRCUITS LIMITED (02998244)
- More for GEMINI CIRCUITS LIMITED (02998244)
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) |
---|---|---|---|
10 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2012 | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2013 | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2013 | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
29 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
20 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
08 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from 1 the Brook Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XU on 15 February 2011 | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
19 Nov 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2009 | 2.24B | Administrator's progress report to 19 May 2009 | |
19 Jun 2009 | 288b | Appointment terminated director abdul morad | |
27 Feb 2009 | 2.23B | Result of meeting of creditors | |
26 Nov 2008 | 2.12B | Appointment of an administrator | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Mar 2008 | 288c | Director's change of particulars / david harsant / 01/09/2007 | |
17 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
04 Jan 2007 | 363s | Return made up to 06/12/06; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jul 2006 | 395 | Particulars of mortgage/charge | |
03 Feb 2006 | 288b | Director resigned | |
20 Dec 2005 | 363s | Return made up to 06/12/05; full list of members |