EMS EVENTS LTD

Company Documents

DateDescription
18/04/1418 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM
UNIT 122 SALAMANCA STREET
LONDON
SE1 7HX
UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM UNIT 100 10 ROCKINGHAM STREET LONDON SE1 6PD

View Document

27/07/1127 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIRAZ BASHIR / 02/10/2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY IMRAN BASHIR

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR FIRAZ BASHIR

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR SHAGUFTA IMRAN

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED FIRAZ BASHIR

View Document

20/11/0820 November 2008 SECRETARY APPOINTED IMRAN BASHIR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NADIA FIRAZ

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 UNIT 100 100 ROCKINGHAM STREET LONDON SE1 6PD

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 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