-
GEMINI ACCOUNTING SERVICES LIMITED - WATERWORKS HOUSE, ABBEY ROAD, OLD BUCKENHAM, ATTLEBOROUGH, NORFOLK, United Kingdom
Company Information
- Company registration number
- 06619361
- Country
- United Kingdom
- Registered Address
- WATERWORKS HOUSE
- ABBEY ROAD, OLD BUCKENHAM
- ATTLEBOROUGH
- NORFOLK
- NR17 1PU WATERWORKS HOUSE, ABBEY ROAD, OLD BUCKENHAM, ATTLEBOROUGH, NORFOLK, NR17 1PU UK
Management
- Managing Directors
- DONNA ANN OAKLEY
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-06-13
- Dissolved on
- 2014-10-21
- SIC/NACE
- 7412 - Accounting, auditing; tax consult
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2010-06-30
- Last Return Made Up To:
- 2011-06-13
-
GEMINI ACCOUNTING SERVICES LIMITED Company Description
- GEMINI ACCOUNTING SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06619361. It was registered 2008-06-13. It has declared SIC or NACE codes as "7412 - Accounting, auditing; tax consult". It has 1 director The latest accounts are filed up to 30/06/2010. The latest annual return was filed up to 2011-06-13.It can be contacted at Waterworks House .
Get GEMINI ACCOUNTING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gemini Accounting Services Limited - WATERWORKS HOUSE, ABBEY ROAD, OLD BUCKENHAM, ATTLEBOROUGH, NORFOLK, United Kingdom
- 2008-06-13
Did you know? kompany provides original and official company documents for GEMINI ACCOUNTING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-10-21) - GAZ2
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-07-08) - GAZ1(A)
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-12-13) - DISS16(SOAS)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-10-22) - GAZ1(A)
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-04-04) - DISS16(SOAS)
-
FIRST GAZETTE (2013-01-22) - GAZ1
keyboard_arrow_right 2012
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-07-13) - DISS16(SOAS)
-
FIRST GAZETTE (2012-07-03) - GAZ1
keyboard_arrow_right 2011
-
13/06/11 FULL LIST (2011-08-04) - AR01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-30) - AA
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA ANN OAKLEY / 01/10/2009 (2010-07-04) - CH01
-
30/06/09 TOTAL EXEMPTION SMALL (2010-03-11) - AA
-
13/06/10 FULL LIST (2010-07-04) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS (2009-06-18) - 363a
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED (2008-07-02) - 288b
-
APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED (2008-07-02) - 288b
-
DIRECTOR APPOINTED DONNA ANN OAKLEY (2008-07-02) - 288a
-
INCORPORATION DOCUMENTS (2008-06-13) - NEWINC