E & M WORKMANSHIP LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM, 108 FARINGFORD RD, LONDON, E15 4DF

View Document

30/08/1130 August 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA JOHNSON

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EARL JOHNSON / 01/04/2010

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/10/0910 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, 5 WHEELER,FIELD MEAD, LONDON, NW9 5RY, UNITED KINGDOM

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM, 108 FARINGFORD ROAD, LONDON, E15 4DF

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED K&E WORKMANSHIP LIMITED
CERTIFICATE ISSUED ON 15/04/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 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