MARK EMBURY LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2517 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/09/1929 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN EMBURY / 26/09/2019

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 1A SANDOWN GARDENS URMSTON MANCHESTER M41 5EZ

View Document

29/09/1929 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EMBURY / 26/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EMBURY

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EMBURY / 23/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE EMBURY / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EMBURY / 23/03/2018

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 31/08/15 STATEMENT OF CAPITAL GBP 210100

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EMBURY / 23/12/2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 1 LYNDHURST AVENUE SALE CHESHIRE M33 5BF

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EMBURY / 01/09/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 160100

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 196 MARSLAND RD SALE CHESHIRE M33 3NE

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EMBURY / 24/05/2012

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EMBURY / 01/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 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