EBM GROUP PLC

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-09-30

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

31/08/2331 August 2023 Satisfaction of charge 3 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WINHAM

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS CONSTANTIA SMITH

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRASTKA

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS NICOLA CLARE DOWNING

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER WINHAM / 01/05/2012

View Document

08/10/128 October 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 01/05/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 22 SOUTH END CROYDON SURREY CRO 1DN

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/05/948 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9123 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9125 January 1991 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 COMPANY NAME CHANGED SANDHURST OFFICE MACHINES PLC CERTIFICATE ISSUED ON 04/05/90

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED COPIER PRODUCTS MID-ESSEX PLC CERTIFICATE ISSUED ON 22/08/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/88

View Document

10/08/8810 August 1988 NC INC ALREADY ADJUSTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 5-8 BLUNT ROAD CROYDON SURREY CR2 7PA

View Document

14/06/8814 June 1988 Resolutions

View Document

14/06/8814 June 1988 Resolutions

View Document

14/06/8814 June 1988 ALTER MEM AND ARTS 27/04/88

View Document

03/06/883 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/05/8810 May 1988 REREGISTRATION PRI-PLC 270488

View Document

09/05/889 May 1988 Re-registration of Memorandum and Articles

View Document

09/05/889 May 1988 Re-registration of Memorandum and Articles

View Document

09/05/889 May 1988 AUDITORS' REPORT

View Document

09/05/889 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/889 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/889 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/889 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 248 ST MARYS LODGE UPMINSTER ESSEX RM14 3DM

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: WALJOHN INDUSTRIAL ESTATE WARLEY STREET UPMINSTER ESSEX RM14 3PJ

View Document

24/06/8624 June 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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