EMERSON LEIGH CONTRACTS LTD

Company Documents

DateDescription
04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
325 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3BU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SWANN

View Document

28/08/1528 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 07/06/15 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR NEIL DENNIS HANDLEY

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR MARTIN NICHOLAS SWANN

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information