- Company Overview for EMPRESS LITHO LIMITED (02149681)
- Filing history for EMPRESS LITHO LIMITED (02149681)
- People for EMPRESS LITHO LIMITED (02149681)
- Charges for EMPRESS LITHO LIMITED (02149681)
- More for EMPRESS LITHO LIMITED (02149681)
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) |
---|---|---|---|
04 Jul 2016 | AP03 | Appointment of Mrs Yvonne May as a secretary on 1 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Michael Preston as a director on 7 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Michael Preston as a secretary on 7 March 2016 | |
19 Jan 2016 | MR01 | Registration of charge 021496810011, created on 15 January 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
14 Aug 2013 | MR01 | Registration of charge 021496810010 | |
28 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 | |
28 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 | |
28 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 | |
12 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
|
|
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
|
|
16 Jun 2011 | CH03 | Secretary's details changed for Michael Preston on 31 May 2011 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |