EMAP SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1017 May 2010 SOLVENCY STATEMENT DATED 11/05/10

View Document

17/05/1017 May 2010 STATEMENT BY DIRECTORS

View Document

17/05/1017 May 2010 REDUCE ISSUED CAPITAL 11/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER MICHAEL COLE

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0810 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WEIR

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

05/12/055 December 2005 � NC 1000/20001000 23/

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: G OFFICE CHANGED 05/03/03 WENTWORTH HOUSE, WENTWORTH STREET, PETERBOROUGH CAMBRIDGESHIRE PE1 1DS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: G OFFICE CHANGED 02/01/03 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

02/01/032 January 2003 COMPANY NAME CHANGED EMAP UK LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 COMPANY NAME CHANGED EMAP FINANCE & FREIGHT LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 S386 DISP APP AUDS 25/09/97

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 25/09/97

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 25/09/97

View Document

01/10/971 October 1997 S80A AUTH TO ALLOT SEC 25/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 10/11/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 S80A AUTH TO ALLOT SEC 23/08/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 Incorporation

View Document


More Company Information