EMBOSS (EUROPE) LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 INSOLVENCY:LIQUIDATOR'S 1ST PROGRESS REPORT
16/11/12 - 15/11/13

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
SUITE 5 BLACKBURN ENTERPRISE CENTRE
FURTHERGATE
BLACKBURN
LANCASHIRE
BB1 3HQ

View Document

05/03/135 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
GROVE HOUSE 2ND FLOOR
774 - 780 WILMSLOW ROAD DIDSBURY
MANCHESTER
M20 2DR
UNITED KINGDOM

View Document

28/01/1328 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/10/1210 October 2012 ORDER OF COURT TO WIND UP

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM UNIT 7 CORNWALL STREET PARR INDUSTRIAL ESTATE ST. HELENS MERSEYSIDE WA9 1PN

View Document

09/07/129 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

13/06/1213 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 4 CORNWALL STREET PARR INDUSTRIAL ESTATE PARR ST HELENS MERSEYSIDE WA9 1PN

View Document

10/05/1010 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DIRECTOR RESIGNED LESLEY SCHOFIELD

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 9 KINGSWAY, MANCHESTER, M19 2ND

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 01/04/01

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: IT 4 CORNWALL STREET, PARR INDUSTRIAL ESTATE PARR, ST HELENS, MERSEYSIDE WA9 1PN

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/08/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: THE AVENUE, SALE, CHESHIRE, M33 4GA

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: ITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 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