Advanced company searchLink opens in new window

EMG SPALDING LIMITED

Company number 01181435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2006 288c Director's particulars changed
19 Dec 2005 288c Director's particulars changed
02 Aug 2005 363a Return made up to 10/07/05; full list of members
22 Apr 2005 AA Full accounts made up to 31 December 2004
07 Feb 2005 288b Director resigned
08 Dec 2004 288b Secretary resigned
08 Dec 2004 288a New secretary appointed
16 Jul 2004 363s Return made up to 10/07/04; full list of members
05 May 2004 AA Full accounts made up to 31 December 2003
24 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2003 288a New director appointed
20 Nov 2003 288a New director appointed
22 Jul 2003 363s Return made up to 10/07/03; full list of members
21 May 2003 AA Full accounts made up to 31 December 2002
08 Aug 2002 363s Return made up to 10/07/02; full list of members
29 Mar 2002 AA Full accounts made up to 31 December 2001
12 Mar 2002 288a New director appointed
20 Jul 2001 363s Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 May 2001 403a Declaration of satisfaction of mortgage/charge
21 Mar 2001 AA Full accounts made up to 31 December 2000
25 Jul 2000 363s Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
15 May 2000 AA Full accounts made up to 31 December 1999
22 Mar 2000 403a Declaration of satisfaction of mortgage/charge
24 Dec 1999 395 Particulars of mortgage/charge
24 Dec 1999 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares