- Company Overview for EMERALDPOINT LIMITED (03098166)
- Filing history for EMERALDPOINT LIMITED (03098166)
- People for EMERALDPOINT LIMITED (03098166)
- Charges for EMERALDPOINT LIMITED (03098166)
- More for EMERALDPOINT LIMITED (03098166)
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) |
---|---|---|---|
01 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
10 Feb 2009 | 288c | Director's change of particulars / stewart wallace / 01/02/2009 | |
31 Jan 2009 | 288b | Appointment terminated director and secretary david spink | |
04 Nov 2008 | 288a | Director appointed david richard pugh | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from, 1ST floor badgemore park golf, club badgemore, henley on thames, oxfordshire, RG9 4NR | |
07 May 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 | |
01 May 2008 | 288b | Appointment terminated director jawad sheikh | |
01 May 2008 | 288b | Appointment terminated secretary amjid faqir | |
01 May 2008 | 288a | Director and secretary appointed david spink | |
01 May 2008 | 288a | Director appointed stewart wallace | |
01 May 2008 | 288a | Director appointed farouq rashid sheikh | |
01 May 2008 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Oct 2007 | 363s | Return made up to 04/09/07; no change of members | |
04 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
26 Sep 2006 | 363s | Return made up to 04/09/06; full list of members | |
16 Dec 2005 | 363s |
Return made up to 04/09/05; full list of members
|
|
19 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: the coach house five horse shoes, house remenham hill, henley on thames, oxfordshire RG9 3EP | |
12 Oct 2004 | 363s | Return made up to 04/09/04; full list of members |