EMF ASSOCIATES LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GRAEME FLETCHER / 08/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 71 THE RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 7AF ENGLAND

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP

View Document

16/06/1616 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

16/02/1616 February 2016 06/04/15 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM HORNER DOWNEY & CO 30 BROMBOROUGH VILLAGE ROAD WIRRAL MERSEYSIDE CH62 7ES ENGLAND

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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