EMPIRE MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/09/1414 September 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

22/02/1422 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE WAKEFIELD

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
NORFOLK HOUSE 499 EVESHAM ROAD
CRABBS CROSS
REDDITCH
WORCESTERSHIRE
B97 5JJ
UNITED KINGDOM

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
C/O MICHELLE WAKEFIELD
71 PINE TREE CLOSE
BATCHLEY
REDDITCH
WORCESTERSHIRE
B97 6NW
UNITED KINGDOM

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/10/118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/12/1025 December 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN TOMLINSON

View Document

25/12/1025 December 2010 REGISTERED OFFICE CHANGED ON 25/12/2010 FROM 32 LOXLEY CLOSE CHURCH HILL SOUTH REDDITCH WORCESTERSHIRE B98 9JG UNITED KINGDOM

View Document

25/12/1025 December 2010 SECRETARY APPOINTED MS MICHELLE LOUISE WAKEFIELD

View Document

04/10/104 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER WAKEFIELD / 15/07/2010

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER WAKEFIELD / 10/01/2009

View Document

20/04/0920 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MR STEPHEN TOMLINSON

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM 12 BEECH HOUSE 1 ALDER CARR CLOSE THE TREETOPS GREENLANDS REDDITCH WORCESTERSHIRE B98 7PF

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 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