EEMEEV LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

29/09/1129 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED TISMA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

04/08/104 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/1029 July 2010 28/08/09 STATEMENT OF CAPITAL GBP 2

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR JENS CASPAR STEAL THYKIER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR KIRK MITCHELL EWING

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/08/0928 August 2009 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