EMS INTERNET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/10/1812 October 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2018:LIQ. CASE NO.1 |
14/08/1714 August 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
14/08/1714 August 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/08/1714 August 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM RTD HOUSE 1410 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON |
06/04/176 April 2017 | SECOND FILING OF TM01 FOR JAMES RICHARD MURPHY |
17/02/1717 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052678300003 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | DIRECTOR APPOINTED JAMES RICHARD MURPHY |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE WILSON / 14/01/2014 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM GROUND FLOOR PATTEN HOUSE MOULDERS LANE WARRINGTON CHESHIRE WA1 2BA |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILSON / 14/01/2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM LEESE |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR APPOINTED MRS SHARON LOUISE WILSON |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR ADAM LEESE |
01/11/111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | DIRECTOR APPOINTED MR JONATHAN WILLIAM REGINALD WILSON |
26/01/1126 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILSON / 26/11/2009 |
26/11/0926 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
12/06/0912 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/069 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
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 |
02/03/062 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/057 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMS INTERNET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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