- Company Overview for GEMATECH (U.K.) LIMITED (03738990)
- Filing history for GEMATECH (U.K.) LIMITED (03738990)
- People for GEMATECH (U.K.) LIMITED (03738990)
- Charges for GEMATECH (U.K.) LIMITED (03738990)
- Insolvency for GEMATECH (U.K.) LIMITED (03738990)
- More for GEMATECH (U.K.) LIMITED (03738990)
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) |
---|---|---|---|
22 Dec 2000 | 395 | Particulars of mortgage/charge | |
02 Nov 2000 | 225 | Accounting reference date shortened from 31/03/00 to 31/12/99 | |
19 Sep 2000 | 288a | New director appointed | |
27 Jul 2000 | 363s | Return made up to 24/03/00; full list of members | |
24 May 2000 | 288b | Secretary resigned | |
24 May 2000 | 288a | New secretary appointed | |
11 May 1999 | MEM/ARTS | Memorandum and Articles of Association | |
11 May 1999 | RESOLUTIONS |
Resolutions
|
|
11 May 1999 | 123 | Nc inc already adjusted 29/04/99 | |
11 May 1999 | RESOLUTIONS |
Resolutions
|
|
10 May 1999 | CERTNM | Company name changed powertread LIMITED\certificate issued on 11/05/99 | |
10 May 1999 | 288a | New director appointed | |
10 May 1999 | 288b | Director resigned | |
10 May 1999 | 288b | Secretary resigned | |
10 May 1999 | 288a | New secretary appointed | |
10 May 1999 | 288a | New director appointed | |
10 May 1999 | 287 | Registered office changed on 10/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU | |
24 Mar 1999 | NEWINC | Incorporation |