EMEREO SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
27/07/1127 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1127 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 6 RICKETT STREET LONDON SW6 1RU

View Document

11/08/1011 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/08/1011 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009423

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS BATES / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SMITH / 01/04/2010

View Document

09/04/109 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 COMPANY NAME CHANGED ADREM SOFTWARE (UK) LIMITED CERTIFICATE ISSUED ON 11/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 DORSET HOUSE, REGENT PARK KINGSTON ROAD LEATHERHEAD KT22 7PL

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 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