EMD HOLDINGS LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM THOMAS HOUSE POPE LANE, WHITESTAKE PRESTON LANCASHIRE PR4 4AZ

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED ACEWEBB LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 Incorporation

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