EMAP NETWORKS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

20/10/1020 October 2010 ADOPT ARTICLES 18/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010

View Document

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

View Document

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

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

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

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER 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

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL JOHN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAVELLI

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED DELTA COLLECTION SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 17/06/08

View Document

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

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MRS NILEMA BHAKTA-JONES

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

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

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
40 BERNARD STREET
LONDON
WC1N 1LW

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

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

06/02/036 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

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

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

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

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 S80A AUTH TO ALLOT SEC 23/10/95

View Document

08/11/958 November 1995 ALTER MEM AND ARTS 23/10/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

09/06/959 June 1995 ADOPT MEM AND ARTS 07/06/95

View Document

09/06/959 June 1995 S80A AUTH TO ALLOT SEC 07/06/95

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

08/09/928 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 SECRETARY RESIGNED

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991

View Document

13/08/9113 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991

View Document

25/07/9125 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

03/10/903 October 1990 S252 S386 S366A CA89 19/07/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 ADOPT MEM AND ARTS 15/06/90

View Document

11/09/8911 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/88

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/87

View Document

09/02/899 February 1989 EXEMPTION FROM APPOINTING AUDITORS 160786

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM:
2 ST JOHNS PLACE
ST JOHNS SQUARE
LONDON EC1

View Document

16/11/8816 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/03/85

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

24/03/8824 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/8713 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8713 February 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

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