EMT SERVICES LTD

Company Documents

DateDescription
18/02/1318 February 2013 ORDER OF COURT TO WIND UP

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

22/10/0922 October 2009 Annual return made up to 13 November 2008 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/07/0519 July 2005 S366A DISP HOLDING AGM 04/07/05 S252 DISP LAYING ACC 04/07/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 S366A DISP HOLDING AGM 13/11/04 S252 DISP LAYING ACC 13/11/04 S386 DISP APP AUDS 13/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 COMPANY NAME CHANGED PURPLE PEBBLE LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

13/11/0013 November 2000 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