- Company Overview for GEMINAX LTD (05256514)
- Filing history for GEMINAX LTD (05256514)
- People for GEMINAX LTD (05256514)
- Charges for GEMINAX LTD (05256514)
- Insolvency for GEMINAX LTD (05256514)
- More for GEMINAX LTD (05256514)
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) |
---|---|---|---|
19 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2011 | 4.43 | Notice of final account prior to dissolution | |
25 Jun 2010 | AD01 | Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from 1-5 lillie road london SW6 1TX | |
10 Jul 2009 | 4.31 | Appointment of a liquidator | |
29 Jun 2009 | 288b | Appointment Terminated Director luigi becherini | |
10 Dec 2008 | COCOMP | Order of court to wind up | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
07 Dec 2007 | 363s | Return made up to 12/10/07; full list of members | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
22 Nov 2006 | 363s | Return made up to 12/10/06; full list of members | |
11 Sep 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
06 Jul 2006 | 288c | Director's particulars changed | |
16 Nov 2005 | 363s | Return made up to 12/10/05; full list of members | |
16 Nov 2005 | 363(288) |
Director's particulars changed
|
|
06 Dec 2004 | 288a | New director appointed | |
16 Nov 2004 | 288a | New secretary appointed | |
09 Nov 2004 | 288b | Director resigned | |
09 Nov 2004 | 287 | Registered office changed on 09/11/04 from: 39A leicester road salford manchester M7 4AS | |
09 Nov 2004 | 288b | Secretary resigned | |
12 Oct 2004 | NEWINC | Incorporation |