EMMANUEL DEVELOPMENTS LTD

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD WILSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM RADCLIFFE / 07/01/2016

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JANET WHITTINGHAM

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH STOKES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALKER

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MS KIM RADCLIFFE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O ALAN RASHLEIGH 37-39 PARK LANE POYNTON STOCKPORT CHESHIRE SK12 1RD ENGLAND

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HAWORTH

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O ALAN RASHLEIGH & ASSOCIATES LTD 37/39 PARK LANE POYNTON STOCKPORT CHESHIRE SK12 1RD UNITED KINGDOM

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CARNEY / 01/11/2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 49 ACRESFIELD ROAD SALFORD LANCASHIRE M6 7GE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED REVEREND JEFFREY DOUGLAS WALKER

View Document

03/02/103 February 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARK HAWORTH / 01/11/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY WILSON / 01/11/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KENNETH STOKES / 01/11/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DEAS / 01/11/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MRS SUSAN DEAS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ROGER STUBBINGS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 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