EMERGENCY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
DIAMOND HOUSE 6-8 WATKIN LANE
LOSTOCK HALL
PRESTON
LANCASHIRE
PR5 5RD
UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM
C/O BROWN & LONSDALE
FIRST FLOOR OFFICE SUITE C
6-10 HOUGH LANE
LEYLAND
LANCASHIRE
PR25 2SD
ENGLAND

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DILLON / 01/01/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
161 COLLEGE STREET
ST. HELENS
MERSEYSIDE
WA10 1TY
UNITED KINGDOM

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
SPRINGFIELD HOUSE 41-45 CHAPEL BROW
LEYLAND
LANCASHIRE
PR25 3NH
UNITED KINGDOM

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR BRIAN JAMES DILLON

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MRS DIANE DILLON

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 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