E.M.M. CASPIAN LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SCUTT

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHYAM JODHAWAT / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 11/07/2011

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COBBAN

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCUTT / 14/09/2010

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR SIMON HOOD

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG CARROL

View Document

20/08/1020 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 AUDITOR'S RESIGNATION

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 PARTIC OF MORT/CHARGE *****

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ALTER MEM AND ARTS 24/12/98

View Document

05/02/995 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED LEDGE 401 LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

02/07/982 July 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