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)
08 Jan 1998 363s Return made up to 06/12/97; no change of members
02 Nov 1997 AA
16 Dec 1996 363s Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Oct 1996 AA
05 Sep 1996 288 New director appointed
04 Jul 1995 224 Accounting reference date notified as 31/12
15 Jun 1995 287 Registered office changed on 15/06/95 from: 1 the brook trading estate deadbrook lane aldershot hampshire GU12 4XU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/06/95 from: 1 the brook trading estate deadbrook lane aldershot hampshire GU12 4XU
07 Jun 1995 395 Particulars of mortgage/charge
05 Jun 1995 MEM/ARTS Memorandum and Articles of Association
26 May 1995 CERTNM Company name changed gardenfruit LIMITED\certificate issued on 26/05/95
25 May 1995 288 New secretary appointed;director resigned;new director appointed
25 May 1995 288 Secretary resigned;new director appointed
25 May 1995 287 Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU
22 May 1995 123 Nc inc already adjusted 09/01/95
22 May 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 May 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Dec 1994 NEWINC Incorporation