EMC GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
24/01/2524 January 2025 | Satisfaction of charge 065903430001 in full |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-05-31 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY TAYLOR BONE / 31/05/2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/10/0914 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
29/05/0929 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | DIRECTOR'S PARTICULARS MICHAEL BONE |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/09 FROM: SOUTHGLADE BUSINESS PARK HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 9RA |
05/06/085 June 2008 | DIRECTOR AND SECRETARY APPOINTED BARRY SLAWSON |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/08 FROM: 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
05/06/085 June 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/06/085 June 2008 | DIRECTOR RESIGNED STEPHEN MARSHALL |
05/06/085 June 2008 | SECRETARY RESIGNED CHRISTOPHER HALLAM |
05/06/085 June 2008 | DIRECTOR APPOINTED MICHAEL ANTHONY TAYLOR BONE |
12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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