EMBEE FINANCIAL & PROPERTY SERVICES LTD

Company Documents

DateDescription
01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Return of final meeting in a members' voluntary winding up

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG

View Document

02/11/192 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/09/2019:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 39 MOUNT PLEASANT ROAD WALLASEY WIRRAL MERSEYSIDE CH45 5LA

View Document

27/09/1827 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE CALLAND / 05/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELLIS FOGG / 05/09/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR AUDREY CALLAND

View Document

02/08/102 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/102 August 2010 ADOPT ARTICLES 14/07/2010

View Document

02/08/102 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/102 August 2010 14/07/10 STATEMENT OF CAPITAL GBP 5202

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 ALTER ARTICLES 27/11/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MRS CHRISTINE ELLIS FOGG

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FOSTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 £ IC 10000/9200 25/04/05 £ SR 800@1=800

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 S369(4) SHT NOTICE MEET 28/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 AUDITOR'S RESIGNATION

View Document

15/02/9015 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/90

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED EMBEE (BUILDERS MERCHANTS) LIMIT ED CERTIFICATE ISSUED ON 15/02/90

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8823 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/8725 June 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

05/04/575 April 1957 CERTIFICATE OF INCORPORATION

View Document

05/04/575 April 1957 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