EMMANUEL PROPERTIES LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE WILES TEOH / 31/01/2010

View Document

22/05/0922 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM 28-34 LOWER ASHLEY ROAD ST AGNUS BRISTOL BS2 9NP

View Document

20/05/0820 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 S-DIV 11/12/06

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 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