- Company Overview for EMBARK SERVICES LIMITED (02089815)
- Filing history for EMBARK SERVICES LIMITED (02089815)
- People for EMBARK SERVICES LIMITED (02089815)
- Charges for EMBARK SERVICES LIMITED (02089815)
- Registers for EMBARK SERVICES LIMITED (02089815)
- More for EMBARK SERVICES LIMITED (02089815)
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) |
---|---|---|---|
03 Jul 2006 | 288a | New director appointed | |
03 Jul 2006 | 288a | New director appointed | |
28 Jun 2006 | 395 | Particulars of mortgage/charge | |
13 Apr 2006 | 395 | Particulars of mortgage/charge | |
07 Apr 2006 | 395 | Particulars of mortgage/charge | |
12 Dec 2005 | 287 | Registered office changed on 12/12/05 from: 4-8 upper king street leicester LE1 6XA | |
18 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
01 Sep 2005 | 288a | New director appointed | |
23 Aug 2005 | 123 | Nc inc already adjusted 05/05/05 | |
23 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2005 | 288a | New director appointed | |
11 Aug 2005 | 288a | New director appointed | |
02 Aug 2005 | 363s | Return made up to 19/05/05; full list of members | |
15 Apr 2005 | AA | Accounts for a medium company made up to 31 December 2003 | |
11 Mar 2005 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
30 Oct 2004 | 225 | Accounting reference date extended from 31/12/03 to 30/06/04 | |
22 Sep 2004 | 395 | Particulars of mortgage/charge | |
25 May 2004 | 363s | Return made up to 19/05/04; full list of members | |
24 May 2004 | 288b | Director resigned | |
18 Dec 2003 | 288b | Director resigned | |
23 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
21 Jul 2003 | 363s |
Return made up to 01/06/03; full list of members
|
|
21 Mar 2003 | 288a | New director appointed | |
09 Mar 2003 | 288a | New director appointed |