EMERALD F & M LTD

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 SEC 318 18/09/2014

View Document

26/09/1426 September 2014 APPOINT CHAIRMAN 18/09/2014

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED RCS FACILITIES MANAGEMENT LTD
CERTIFICATE ISSUED ON 25/09/14

View Document

25/09/1425 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1421 July 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES LESTER / 31/01/2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
72 CHESTNUT AVENUE
GREAT NOTLEY
BRAINTREE
CM77 7YJ

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED RCS MAINTENANCE LTD
CERTIFICATE ISSUED ON 20/02/13

View Document

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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