EMERSON PROCESS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE PRESTON FINDLEY / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED STEPHEN HOLLAND

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 SECRETARY'S PARTICULARS TERESA FIELD

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED TERESA FIELD

View Document

08/12/088 December 2008 SECRETARY RESIGNED WILLIAM LYALL

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED FISHER-ROSEMOUNT SERVICES LIMITE D CERTIFICATE ISSUED ON 27/05/02; RESOLUTION PASSED ON 27/05/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SH

View Document

19/03/0219 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED FISHER-ROSEMOUNT ENGINEERING LIM ITED CERTIFICATE ISSUED ON 10/08/00; RESOLUTION PASSED ON 21/07/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 35 SAINT THOMAS STREET LONDON SE1 9SN

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 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