EMBO BUILDERS LTD

Company Documents

DateDescription
07/11/177 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/08/1722 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1716 August 2017 APPLICATION FOR STRIKING-OFF

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/04/1730 April 2017 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/07/147 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CUMMING / 20/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS CUMMING / 20/05/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 4 INVERVIEW TERRACE, INVERNESS EMBO HIGHLAND IV25 3QB

View Document

18/07/0718 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 3 BEAUFORT ROAD INVERNESS IV2 3NP

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 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