E.M.B. SERVICES LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

23/12/0923 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0919 March 2009 ADOPT ARTICLES 09/03/2009

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SAMUEL

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARVIS SNOOK / 01/07/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 COMPANY NAME CHANGED MM&S (5186) LIMITED CERTIFICATE ISSUED ON 02/02/07

View Document

19/12/0619 December 2006 Incorporation

View Document

19/12/0619 December 2006 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