GEM OPERATIONS INTERNATIONAL LIMITED

03831483
ER BUILDING HEOL CEFNGWRGAN MARGAM PORT TALBOT

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2015 officers Termination of appointment of director (Gary Thomas Lever) 1 Buy now
18 Jun 2015 officers Termination of appointment of director (Kevin Huw Davies) 1 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 officers Termination of appointment of director (David John Gellie Bower) 1 Buy now
08 Jun 2015 officers Termination of appointment of secretary (David John Gellie Bower) 1 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
23 Aug 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 officers Termination of appointment of director (David Martin) 1 Buy now
07 Mar 2011 accounts Annual Accounts 9 Buy now
14 Sep 2010 accounts Annual Accounts 10 Buy now
20 Aug 2010 annual-return Annual Return 8 Buy now
20 Aug 2010 officers Change of particulars for director (David Ernest Martin) 2 Buy now
24 Aug 2009 accounts Annual Accounts 9 Buy now
21 Aug 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
25 Jun 2009 officers Secretary appointed mr david john gellie bower 1 Buy now
25 Jun 2009 officers Appointment terminated secretary david martin 1 Buy now
24 Dec 2008 accounts Annual Accounts 13 Buy now
29 Aug 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
29 Aug 2008 officers Appointment terminated director maurice maton 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 11 the avenue southampton hampshire SO17 1XF 1 Buy now
10 Jul 2008 officers Appointment terminated director colin fursey 1 Buy now
10 Jul 2008 officers Director appointed david john gellie bower 3 Buy now
10 Jul 2008 officers Director appointed gary thomas lever 8 Buy now
01 Nov 2007 accounts Annual Accounts 12 Buy now
07 Sep 2007 annual-return Return made up to 20/08/07; full list of members 8 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
26 Oct 2006 accounts Annual Accounts 12 Buy now
17 Oct 2006 annual-return Return made up to 20/08/06; full list of members 9 Buy now
07 Nov 2005 annual-return Return made up to 20/08/05; full list of members 10 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 accounts Annual Accounts 11 Buy now
20 Apr 2005 annual-return Return made up to 20/08/04; full list of members 7 Buy now
20 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 11 Buy now
19 Jan 2004 accounts Annual Accounts 11 Buy now
21 Sep 2003 annual-return Return made up to 20/08/03; full list of members 7 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2003 accounts Annual Accounts 8 Buy now
20 Jan 2003 annual-return Return made up to 20/08/02; full list of members 7 Buy now
10 Sep 2001 annual-return Return made up to 20/08/01; full list of members 7 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 accounts Annual Accounts 7 Buy now
19 Sep 2000 annual-return Return made up to 20/08/00; full list of members 7 Buy now
22 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 1999 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
28 Sep 1999 officers Secretary resigned 1 Buy now
28 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
26 Aug 1999 address Registered office changed on 26/08/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
25 Aug 1999 officers Director resigned 1 Buy now
25 Aug 1999 officers Secretary resigned 1 Buy now
20 Aug 1999 incorporation Incorporation Company 13 Buy now