- Company Overview for EMERALD DEBTCO LIMITED (02779206)
- Filing history for EMERALD DEBTCO LIMITED (02779206)
- People for EMERALD DEBTCO LIMITED (02779206)
- Charges for EMERALD DEBTCO LIMITED (02779206)
- More for EMERALD DEBTCO LIMITED (02779206)
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) |
---|---|---|---|
31 Jan 2006 | AA | Full accounts made up to 31 March 2005 | |
16 Jan 2006 | 363a | Annual return made up to 13/01/06 | |
16 Jan 2006 | 353 | Location of register of members | |
11 Aug 2005 | 288a | New director appointed | |
18 Jul 2005 | 287 | Registered office changed on 18/07/05 from: fosse house 6 smith way grove park leicester LE19 1SR | |
16 Jun 2005 | 288b | Director resigned | |
26 Apr 2005 | 288a | New director appointed | |
25 Apr 2005 | 288a | New director appointed | |
22 Apr 2005 | 288a | New director appointed | |
22 Apr 2005 | 288a | New director appointed | |
22 Apr 2005 | 288a | New director appointed | |
19 Apr 2005 | 288b | Director resigned | |
19 Apr 2005 | 288b | Director resigned | |
17 Jan 2005 | 363s | Annual return made up to 13/01/05 | |
22 Dec 2004 | 288a | New director appointed | |
07 Dec 2004 | MEM/ARTS | Memorandum and Articles of Association | |
01 Dec 2004 | CERTNM | Company name changed express milk partnership LIMITED\certificate issued on 01/12/04 | |
28 Oct 2004 | AA | Full accounts made up to 31 March 2004 | |
05 Jul 2004 | 288c | Director's particulars changed | |
19 Jan 2004 | 363s | Annual return made up to 13/01/04 | |
11 Nov 2003 | AA | Full accounts made up to 31 March 2003 | |
30 Jun 2003 | 288a | New director appointed | |
24 May 2003 | 288a | New director appointed | |
10 May 2003 | 288b | Director resigned | |
10 May 2003 | 288a | New director appointed |