EMC PARTNERSHIP LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 12 NEVIS ROAD BACHAM LONDON SW17 7QX

View Document

10/01/0610 January 2006 SUBDIVISION 21/12/05

View Document

10/01/0610 January 2006 S-DIV 20/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: G OFFICE CHANGED 07/07/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 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