Advanced company searchLink opens in new window

GEMINI CIRCUITS LIMITED

Company number 02998244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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