EMMELEC SERVICES LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 ORDER OF COURT TO WIND UP

View Document

26/07/1226 July 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

13/07/1213 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/126 June 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES EMMERSON / 01/10/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EMMERSON / 01/10/2011

View Document

06/12/116 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAY DAVIS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PETER JAMES EMMERSON

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
C/O DAVIS LOMBARD
22 THE SLIPWAY MARINA KEEP
PORT SOLENT PORTSMOUTH
PO6 4TR

View Document

18/11/0918 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 GBP NC 100/200
01/05/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR RAY ALAN DAVIS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY RAY DAVIS

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR PETER JAMES EMMERSON

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER EMMERSON

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 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