EMS INTERNET LIMITED

Company Documents

DateDescription
12/10/1812 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2018:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1714 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM RTD HOUSE 1410 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

06/04/176 April 2017 SECOND FILING OF TM01 FOR JAMES RICHARD MURPHY

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052678300003

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED JAMES RICHARD MURPHY

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE WILSON / 14/01/2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM GROUND FLOOR PATTEN HOUSE MOULDERS LANE WARRINGTON CHESHIRE WA1 2BA

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILSON / 14/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM LEESE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS SHARON LOUISE WILSON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ADAM LEESE

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR JONATHAN WILLIAM REGINALD WILSON

View Document

26/01/1126 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILSON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: INTERNET HOUSE, 1ST FLOOR 74/80 MARKET STREET CHORLEY LANCASHIRE PR7 2SF

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/10/0422 October 2004 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