E.M.G. CONSULTING LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JOSHUA HARDWICK

View Document

27/11/1427 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 PARTIAL EXEMPTION

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM:
ORBITAL HOUSE
20 EASTERN ROAD
ROMFORDM
ESSEX RM1 3DP

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM:
SUITE 2 WESTMINSTER PALACE
GARDENS ARTILLERY ROW
LONDON
SW1P 1RL

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM:
SUITE 2 WESTMINSTER PALACE
GARDENS ARTILLERY ROW
LONDONAA
SW1P 1RL

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED
SPEED 7331 LIMITED
CERTIFICATE ISSUED ON 01/12/98

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

07/10/987 October 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