EMISSION STATEMENT LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

29/07/1229 July 2012 REGISTERED OFFICE CHANGED ON 29/07/2012 FROM
141 PORTNALL ROAD
LONDON
GREATER LONDON
W9 3BN

View Document

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN BALCH / 01/01/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
LOWER GROUND, SIGNET HOUSE, 49-51 FARRINGDON ROAD
LONDON
EC1M 3JP
UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HAWKER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAWKER

View Document

11/12/0911 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN BALCH / 02/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HAWKER / 02/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
LIME TREE HOUSE
MACKNEY LANE
WALLINGFORD
OXON
OX10 0SJ

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
LIME TREE HOUSE, MACKNEY LANE
BRIGHTWELL-CUM-SOTWELL
WALLINGFORD
OXFORDSHIRE OX10 0SJ

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/12/074 December 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