ENTERPRISE ASSET MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL TERESA WINWOOD / 11/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 REDUCE ISSUED CAPITAL 30/06/2014

View Document

05/08/145 August 2014 STATEMENT BY DIRECTORS

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 81480

View Document

05/08/145 August 2014 SOLVENCY STATEMENT DATED 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

16/05/1116 May 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'CONNELL

View Document

20/07/1020 July 2010 SECRETARY APPOINTED KASIA PAWLUCZUK

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
EMERALD HOUSE, EAST STREET
EPSOM
SURREY
KT17 1HS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
8 BAKER STREET
LONDON
W1U 3LL

View Document

25/07/0625 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM:
8 BAKER STREET
LONDON
W1M 1DA

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0321 August 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 ￯﾿ᄑ NC 50000/100000
16/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM:
BOWLING COURT
5 FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE RG9 2JR

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM:
3RD FLOOR 24 OLD BOND STREET
LONDON
W1X 3DA

View Document

20/07/9820 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED
ASSETMAGIC LIMITED
CERTIFICATE ISSUED ON 16/03/98

View Document

16/02/9816 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/98

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 22/01/98

View Document

16/02/9816 February 1998 ￯﾿ᄑ NC 1000/50000
22/01/98

View Document

28/10/9728 October 1997 S252 DISP LAYING ACC 18/09/97

View Document

28/10/9728 October 1997 S366A DISP HOLDING AGM 18/09/97

View Document

28/10/9728 October 1997 S386 DISP APP AUDS 18/09/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information