EMNET SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O FLETCHER & CO
STAFFORDSHIRE HOUSE BEECHDALE ROAD
NOTTINGHAM
NOTTINGHAM
NG8 3FH
UNITED KINGDOM

View Document

28/02/1428 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1428 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1428 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

08/07/138 July 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 21 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2BA UNITED KINGDOM

View Document

10/09/1110 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN

View Document

20/05/1020 May 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER BASI / 07/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM 21 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTS NG8 2BA

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MILLER

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED RAJINDER BASI

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER FRENCH

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SPENCER

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED SECRET CIRCUS LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 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