E & M COMPOSITES LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 05/10/08

View Document

16/06/0916 June 2009 First Gazette

View Document

08/10/088 October 2008 SECRETARY'S PARTICULARS John Edward Alexander Logged Form

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 05/10/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 06/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED TRENT CONCRETE PROJECTS LIMITED CERTIFICATE ISSUED ON 27/03/01; RESOLUTION PASSED ON 02/03/01

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 05/10/96

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED LIGHTMEDIA LIMITED CERTIFICATE ISSUED ON 17/07/95; RESOLUTION PASSED ON 04/07/95

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 � NC 100/10000 10/05/

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/03/951 March 1995 ADOPT MEM AND ARTS 14/02/95

View Document

01/03/951 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 Incorporation

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