EMBROIDERY DIRECT (UK) LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 STRUCK OFF AND DISSOLVED

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/138 November 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR STUART WILLIAM LAMONT

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GWEN LAMONT / 13/07/2010

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAMONT / 13/07/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY APPOINTED GWEN LAMONT

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE ROBERTSON

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 340 BATTLEFIELD ROAD GLASGOW LANARKSHIRE G42 9JD

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: UNIT 5 21 CLYDEBRAE STREET GLASGOW G51 2AJ

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UNIT 431 98 WOODLANDS ROAD GLASGOW G3 6HB

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 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