EMSWORTH CAR & CYCLE LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH ADAMS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH ADAMS

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM AILSA SCANT ROAD WEST HAMBROOK WEST SUSSEX PO18 8UA

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ADAMS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 40 BATH ROAD EMSWORTH HAMPSHIRE PO10 7ER

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: G OFFICE CHANGED 18/09/98 9 BEACON SQUARE EMSWORTH HAMPSHIRE PO10 7HU

View Document

19/08/9819 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 S252 DISP LAYING ACC 19/07/94

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: G OFFICE CHANGED 06/04/94 9 BEACON SQUARE EMSWORTH HAMPSHIRE PO10 7HU

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: G OFFICE CHANGED 11/01/94 10A RECORD ROAD EMSWORTH HAMPSHIRE PO10 7NS

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9319 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 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