EMEA-SCM LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM THOMSPON

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMSON / 01/02/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 ENSLEY HOUSE 43 NEWBY FARM ROAD NEWBY SCARBOROUGH NORTH YORKSHIRE YO12 6UJ

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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