EMERGE 3RS

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Nigel Richard Follos as a director on 2025-06-19

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Mr Jag Singh as a director on 2024-11-26

View Document

12/12/2412 December 2024 Appointment of Mr John Jones as a director on 2024-11-26

View Document

14/11/2414 November 2024 Termination of appointment of Michelle Karolynn Duncalf as a director on 2024-11-14

View Document

07/10/247 October 2024 Termination of appointment of Bertrand Quentin Stern-Gillet as a director on 2024-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Shirley Cathryn Jones as a director on 2024-04-16

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Termination of appointment of Andrew Roger Chicken as a director on 2023-07-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/03/2310 March 2023 Amended accounts for a small company made up to 2022-03-31

View Document

13/02/2313 February 2023 Termination of appointment of Christopher Shearlock as a director on 2023-01-25

View Document

13/02/2313 February 2023 Termination of appointment of Margaret Marianne Walker as a director on 2023-01-25

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Appointment of Mr Bertrand Quentin Stern-Gillet as a director on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Benjamin Liam Barnaby as a director on 2022-09-21

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from Units E1-4, 6-7 New Smithfield Market Openshaw Manchester M11 2WJ to Melanie Maynard House New Smithfield Market Manchester M11 2WJ on 2021-10-04

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MS KATHRYN ANN GRAHAM

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN WOOD

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWE

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICAELA MAZZEI

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS MELBA FISHER

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MS JACQUELINE ANN HUGHES-LUNDY

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035563460002

View Document

24/06/1424 June 2014 01/05/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEYIKA NZERIBE

View Document

15/05/1315 May 2013 01/05/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH LONGLANDS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINTER

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MISS FIONA JANE NICHOLLS

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 01/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MS MICAELA MAZZEI

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE STRACHAN

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MISS JOANNE ROWE

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR DEYIKA NZERIBE

View Document

17/05/1117 May 2011 01/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS SARAH LONGLANDS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DAVYS

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BISHOP

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR GORDON RICHARDSON

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JO WITCOMBE

View Document

19/05/1019 May 2010 01/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOOD / 01/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE DANGER / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE STRACHAN / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE WITCOMBE / 01/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

06/11/096 November 2009 MEMORANDUM OF ASSOCIATION

View Document

06/11/096 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JO ANNE WITCOMBE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LUCY DANGER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; AMENDING RETURN

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 COMPANY NAME CHANGED EMERGE RECYCLING CERTIFICATE ISSUED ON 03/04/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LYNSEY JEFFERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PETER BRIAN CHARLES DAVYS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY TWEED

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ANNE STRACHAN

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM UNITS E1-4 NEW SMITHFIELD MARKET MANCHESTER M11 2WJ

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TWEED / 24/07/2008

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR GARY FITZGERALD

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COWELL

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BISHOP / 24/07/2008

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY DANGER / 24/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 24/07/2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DODD

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED JEREMY TWEED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ALTER ARTICLES 18/01/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 12 ROCKDOVE AVENUE HULME MANCHESTER GREATER MANCHESTER M15 5FH

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 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