- Company Overview for GEM CARE 1 LIMITED (06979317)
- Filing history for GEM CARE 1 LIMITED (06979317)
- People for GEM CARE 1 LIMITED (06979317)
- Charges for GEM CARE 1 LIMITED (06979317)
- More for GEM CARE 1 LIMITED (06979317)
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) |
---|---|---|---|
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Sep 2012 | TM02 | Termination of appointment of Sujatha Bakeirathan as a secretary | |
13 Sep 2012 | TM02 | Termination of appointment of Sujatha Bakeirathan as a secretary | |
07 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Sujatha Bakeirathan as a director | |
02 Jul 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 October 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | AP01 | Appointment of Sujatha Bakeirathan as a director | |
02 Mar 2011 | AP03 | Appointment of Sujatha Bakeirathan as a secretary | |
24 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | SH08 | Change of share class name or designation | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
03 Nov 2010 | AD01 | Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 3 November 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Joanna Dawson as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Mahendran Bakeirathan as a director | |
01 Nov 2010 | CERTNM |
Company name changed ellmath (187) LIMITED\certificate issued on 01/11/10
|
|
01 Nov 2010 | CONNOT | Change of name notice |