E-MOTION SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TETHER

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TETHER / 02/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CALDER / 02/02/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 21 WHEELERS LANE BROCKHAM SURREY RH3 7LA

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CALDER / 02/02/2010

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED DAVID TETHER

View Document

10/06/0910 June 2009 SECRETARY APPOINTED CHRISTOPHER CALDER

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: GISTERED OFFICE CHANGED ON 10/06/2009 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY ALISON WITTAMORE

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WITTAMORE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED NIGEL CALDER LOGGED FORM

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NIGEL CALDER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED KEN WITTAMORE

View Document

25/02/0925 February 2009 SECRETARY APPOINTED ALISON WITTAMORE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

09/02/099 February 2009 S252 DISP LAYING ACC 02/02/2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM E-MOTION SPECIAL PROJECTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

02/02/092 February 2009 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