EMAP PUBLIC SECTOR LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/06/1014 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1017 May 2010 SOLVENCY STATEMENT DATED 11/05/10

View Document

17/05/1017 May 2010 STATEMENT BY DIRECTORS

View Document

17/05/1017 May 2010 REDUCE ISSUED CAPITAL 11/05/2010

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 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

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

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

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 DIRECTOR RESIGNED NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED CHRISTOPHER COLE

View Document

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

View Document

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

View Document

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

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

06/06/086 June 2008 SECRETARY RESIGNED TORUGBENE NAREBOR

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NILEMA BHAKTA-JONES

View Document

08/05/088 May 2008 DIRECTOR RESIGNED RICHARD ELLIOT

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: 40 BERNARD STREET LONDON WC1N 1LW

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED 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

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

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

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

28/09/0628 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

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED EMAP HEALTHCARE LIMITED CERTIFICATE ISSUED ON 28/04/06; RESOLUTION PASSED ON 26/04/06

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

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

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

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

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 CONVE 10/09/99

View Document

14/09/9914 September 1999 VARYING SHARE RIGHTS AND NAMES 10/09/99

View Document

14/09/9914 September 1999 VARYING SHARE RIGHTS AND NAMES 10/09/99

View Document

14/09/9914 September 1999 ADOPT MEM AND ARTS 10/09/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

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

View Document

18/11/9818 November 1998 Amended full accounts made up to 1997-11-15

View Document

18/11/9818 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 15/11/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 15/11/98 TO 31/03/99

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 15/11/97

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 15/11/97

View Document

12/12/9712 December 1997 SHARES AGREEMENT OTC

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997

View Document

02/12/972 December 1997

View Document

02/12/972 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED MACMILLAN HEALTH SERVICE JOURNAL S LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 NC INC ALREADY ADJUSTED 17/09/97

View Document

17/10/9717 October 1997 Resolutions

View Document

17/10/9717 October 1997 Resolutions

View Document

17/10/9717 October 1997 Resolutions

View Document

17/10/9717 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/09/97

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 17/09/97

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED LAW 752 LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 � NC 1000/5000002 17/09/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 EXEMPTION FROM APPOINTING AUDITORS 17/09/97

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/963 May 1996 Incorporation

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