EMAP HOLDINGS

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/103 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

04/11/104 November 2010 APPT AUD 07/09/2010

View Document

03/11/103 November 2010 SECTION 519

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 STATEMENT BY DIRECTORS

View Document

05/10/105 October 2010 REDUCE SHARE PREM A/C 22/09/2010

View Document

05/10/105 October 2010 SOLVENCY STATEMENT DATED 22/09/10

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAVELLI

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WEIR

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 REREG OTHER 06/02/08

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/02/086 February 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/02/086 February 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

06/02/086 February 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 SHARES RANK PARI PASSU 21/03/06

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SHARES AGREEMENT OTC

View Document

10/10/0510 October 2005 � NC 1000000/210600000 19

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2RF

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/03/02

View Document

23/05/0223 May 2002 S366A DISP HOLDING AGM 16/05/02

View Document

14/05/0214 May 2002 SHARES AGREEMENT OTC

View Document

14/05/0214 May 2002 SHARES AGREEMENT OTC

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information