GEMSIDE JEWELLERS LIMITED

04891987
126 MIRAJ HOUSE OSMASTON ROAD DERBY DE1 2RF

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
02 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Ibrahim Patel) 1 Buy now
24 Jan 2013 officers Appointment of director (Mr Ibrahim Patel) 2 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
14 Nov 2011 accounts Annual Accounts 7 Buy now
14 Nov 2011 accounts Annual Accounts 7 Buy now
26 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2010 accounts Amended Accounts 8 Buy now
11 Jun 2010 accounts Annual Accounts 8 Buy now
04 Jun 2010 annual-return Annual Return 3 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Beech Company Secretaries Limited) 1 Buy now
19 Apr 2010 officers Appointment of director (Mr Simeon Baxter) 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Beech Directors Limited) 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2009 accounts Annual Accounts 1 Buy now
20 Oct 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 1 Buy now
26 Nov 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
14 Jul 2007 accounts Annual Accounts 1 Buy now
17 Oct 2006 annual-return Return made up to 02/09/06; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 1 Buy now
06 Jan 2006 officers New secretary appointed 2 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
16 Dec 2005 address Registered office changed on 16/12/05 from: tudor house greenclose lane loughborough LE11 5AS 1 Buy now
12 Sep 2005 annual-return Return made up to 02/09/05; full list of members 6 Buy now
23 Mar 2005 accounts Annual Accounts 1 Buy now
05 Jan 2005 annual-return Return made up to 09/09/04; full list of members 6 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
01 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 address Registered office changed on 01/09/04 from: 229 nether street london N3 1NT 1 Buy now
09 Sep 2003 incorporation Incorporation Company 12 Buy now