Advanced company searchLink opens in new window

EMS EXPORT MANAGEMENT SERVICES LIMITED

Company number 03512767

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)
12 May 2015 AD01 Registered office address changed from 131 Stapleton Hall Road London N4 4RB to 39 Ponsonby Place London SW1P 4PS on 12 May 2015
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2015 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AD01 Registered office address changed from 6 London Road London W2 1HR England on 22 October 2013
28 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Bernal Zamora as a director
11 Sep 2013 AP01 Appointment of Mr Anthony Errald Boisselle as a director
28 May 2013 AD01 Registered office address changed from 6 London Street London W2 1HR England on 28 May 2013
24 May 2013 AD01 Registered office address changed from 77 Harrow Drive London N9 9EQ on 24 May 2013
24 May 2013 AP01 Appointment of Bernal Arce Zamora as a director
24 May 2013 TM01 Termination of appointment of Selven Veeramundar as a director
24 May 2013 TM02 Termination of appointment of Msv Secretaries Ltd as a secretary
17 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
24 Oct 2012 AP01 Appointment of Mr Selven Sadaseven Veeramundar as a director
24 Oct 2012 TM01 Termination of appointment of Anthony Boiselle as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AP01 Appointment of Anthony Errald Boiselle as a director
25 Apr 2012 TM01 Termination of appointment of Andres Bauquel as a director
28 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
07 Nov 2011 TM01 Termination of appointment of Bernal Zamora as a director
07 Nov 2011 AP01 Appointment of Andres Marc Bauquel as a director
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010