DAVID EMERSON LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1813 April 2018 APPLICATION FOR STRIKING-OFF

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
LONDON HOUSE THE STREET
STANTON
BURY ST EDMUNDS
SUFFOLK
IP31 2BP

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/02/1127 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE THORPE / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY DOROTHY MAY THORPE / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 1 NYE COTTAGES SHRIPNEY LANE, SHRIPNEY BOGNOR REGIS WEST SUSSEX PO22 9NU

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: G OFFICE CHANGED 14/06/99 JUBILEE WORKS KINGS CLOSE YAPTON ARUNDEL WEST SUSSEX BN18 0EX

View Document

01/03/991 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED LIGHTMELODY LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: G OFFICE CHANGED 08/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/952 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company