PROJECT EMMA LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1327 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013

View Document

28/08/1328 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2012

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011:LIQ. CASE NO.1

View Document

19/11/1019 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

03/11/103 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/11/103 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006846,00008271

View Document

22/10/1022 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008271,00006846

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 3 BARNSTONES BUSINESS PARK GRIMSCOTE ROAD, LITCHBOROUGH TOWCESTER NORTHAMPTONSHIRE NN12 8JJ

View Document

22/10/1022 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MALCOLM HORSMAN / 16/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANGELA MARGARET RUSHTON / 16/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANGELA MARGARET RUSHTON / 16/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 27 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/06/9622 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 NC INC ALREADY ADJUSTED 02/07/93

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/07/9328 July 1993 � NC 1000/12000 02/07/93

View Document

28/07/9328 July 1993 ALTER MEM AND ARTS 02/07/93

View Document

07/07/937 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED INFOFILE LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: G OFFICE CHANGED 20/05/93 FLOOR 2 103 HIGH STREET BEDFORD MK40 1NE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: G OFFICE CHANGED 07/11/91 15 MOSS LANE ELSTOW BEDFORD MK42 9YT

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/09/907 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

07/09/907 September 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 03/04/90

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 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