EMAP INTERBUILD LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED TRACEY MARIE GRAY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOT

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 16/06/2008

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK CARTER

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED EMAP MEL LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 COMPANY NAME CHANGED EMAP MONTGOMERY LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 S366A DISP HOLDING AGM 15/12/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NC INC ALREADY ADJUSTED 09/07/98

View Document

25/07/9825 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/07/98

View Document

25/07/9825 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

25/07/9825 July 1998 Resolutions

View Document

25/07/9825 July 1998 Resolutions

View Document

25/07/9825 July 1998 VARYING SHARE RIGHTS AND NAMES 09/07/98

View Document

25/07/9825 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/98

View Document

25/07/9825 July 1998 Resolutions

View Document

25/07/9825 July 1998 Resolutions

View Document

25/07/9825 July 1998 Resolutions

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/07/9822 July 1998 VARYING SHARE RIGHTS AND NAMES 09/07/98

View Document

22/07/9822 July 1998 NC INC ALREADY ADJUSTED 09/07/98

View Document

22/07/9822 July 1998 Resolutions

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 £ NC 1000/2000 09/07/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/07/98

View Document

22/07/9822 July 1998 Resolutions

View Document

22/07/9822 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9822 July 1998 Resolutions

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED BROOMCO (1583) LIMITED CERTIFICATE ISSUED ON 10/07/98

View Document

03/06/983 June 1998 Incorporation

View Document

03/06/983 June 1998 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