E M LABORATORIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/12/2418 December 2024 | Progress report in a winding up by the court |
| 14/12/2314 December 2023 | Progress report in a winding up by the court |
| 13/09/2313 September 2023 | Notice of removal of liquidator by court |
| 13/09/2313 September 2023 | Appointment of a liquidator |
| 17/12/2217 December 2022 | Progress report in a winding up by the court |
| 14/12/2114 December 2021 | Progress report in a winding up by the court |
| 08/04/148 April 2014 | FIRST GAZETTE |
| 04/04/144 April 2014 | ORDER OF COURT TO WIND UP |
| 02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
| 31/10/1331 October 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 26/06/1326 June 2013 | DISS40 (DISS40(SOAD)) |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/06/1314 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/04/132 April 2013 | FIRST GAZETTE |
| 14/08/1214 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1218 April 2012 | DISS40 (DISS40(SOAD)) |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/09/1126 September 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 25/06/1125 June 2011 | DISS40 (DISS40(SOAD)) |
| 19/05/1119 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/04/115 April 2011 | FIRST GAZETTE |
| 02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLLIAMS / 26/10/2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLLIAMS / 01/07/2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA WILLIAMS / 01/07/2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAMS / 01/07/2010 |
| 10/08/1010 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/07/0930 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
| 01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/07/0828 July 2008 | NC INC ALREADY ADJUSTED 11/07/08 |
| 28/07/0828 July 2008 | GBP NC 100/1000 11/07/2008 |
| 18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 52-54 HAZELWICK ROAD THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1LZ UNITED KINGDOM |
| 18/07/0818 July 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
| 01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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