EEMEEV LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/09/144 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/09/1325 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/09/1220 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
| 04/04/124 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1113 October 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
| 29/09/1129 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 22/09/1022 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
| 10/08/1010 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/08/1010 August 2010 | COMPANY NAME CHANGED TISMA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/08/10 |
| 04/08/104 August 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/07/1029 July 2010 | 28/08/09 STATEMENT OF CAPITAL GBP 2 |
| 28/07/1028 July 2010 | DIRECTOR APPOINTED MR ROBERT WILSON |
| 17/07/1017 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/03/108 March 2010 | DIRECTOR APPOINTED MR JENS CASPAR STEAL THYKIER |
| 08/03/108 March 2010 | DIRECTOR APPOINTED MR KIRK MITCHELL EWING |
| 03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 28/08/0928 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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