EMS EFFICIENCY LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE WILDE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEON WILDE / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM SJD ACCOUNTANCY KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE WILDE / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEON WILDE / 02/12/2017

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MRS NATALIE WILDE

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / LEON WILDE / 02/12/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 9 LEXINGTON 117 NELL LANE WEST DIDSBURY M20 2DU UNITED KINGDOM

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information