EMOTION RECORDS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR MARTIN BURKE

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BURKE / 24/02/2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 24/02/2010

View Document

04/06/094 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM PO BOX 4077 24 LEVER STREET NORTHERN QUARTER MANCHESTER M1 1DZ

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BURKE / 03/08/2008

View Document

15/10/0815 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 104 SLADE LANE MANCHESTER M19 2BA

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 Incorporation

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