EMR BARNSTAPLE LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 01/08/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
2ND FLOOR ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/10/2009

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM LYALL

View Document

08/12/088 December 2008 SECRETARY APPOINTED TERESA FIELD

View Document

03/09/083 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 14 DAVID MEWS LONDON W1U 6EQ

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: G OFFICE CHANGED 01/05/02 7 PILGRIM STREET LONDON EC4V 6LB

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: G OFFICE CHANGED 19/10/01 RIVERSIDE ROAD BARNSTAPLE DEVON EX31 1XL

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED XOMOX LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 S252 DISP LAYING ACC 21/01/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 SHARES AGREEMENT OTC

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 22/09/92

View Document

15/10/9215 October 1992 � NC 1000/10000000 22/

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: G OFFICE CHANGED 15/10/92 84 LEONARD STREET LONDON EC2A 4QS

View Document

06/10/926 October 1992 COMPANY NAME CHANGED SAINTCORP LIMITED CERTIFICATE ISSUED ON 06/10/92

View Document

03/08/923 August 1992 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