EMRDA LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual return made up to 20 January 2009 with full list of shareholders

View Document

24/10/0924 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 BIBI HOUSE 69-85 WHITMORE ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0NR

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 CHARTER HOUSE 49-51 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED SUNMAN UK LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0320 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