- Company Overview for EVENTS MANAGEMENT GROUP LIMITED (03710812)
- Filing history for EVENTS MANAGEMENT GROUP LIMITED (03710812)
- People for EVENTS MANAGEMENT GROUP LIMITED (03710812)
- Charges for EVENTS MANAGEMENT GROUP LIMITED (03710812)
- Insolvency for EVENTS MANAGEMENT GROUP LIMITED (03710812)
- More for EVENTS MANAGEMENT GROUP LIMITED (03710812)
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) |
---|---|---|---|
14 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2014 | L64.07 | Completion of winding up | |
16 Dec 2013 | COCOMP | Order of court to wind up | |
16 Jan 2012 | 2.24B | Administrator's progress report to 20 October 2011 | |
24 Nov 2011 | 2.33B | Notice of a court order ending Administration | |
16 Aug 2011 | AD01 | Registered office address changed from 6 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB United Kingdom on 16 August 2011 | |
28 Jun 2011 | 2.24B | Administrator's progress report to 1 June 2011 | |
02 Jun 2011 | 2.31B | Notice of extension of period of Administration | |
10 Jan 2011 | 2.24B | Administrator's progress report to 1 December 2010 | |
01 Dec 2010 | 2.16B | Statement of affairs with form 2.14B | |
30 Sep 2010 | 1.4 | Notice of completion of voluntary arrangement | |
27 Aug 2010 | 2.23B | Result of meeting of creditors | |
27 Aug 2010 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
23 Jul 2010 | 2.17B | Statement of administrator's proposal | |
14 Jun 2010 | 2.12B | Appointment of an administrator | |
27 Apr 2010 | TM01 | Termination of appointment of Jeremy Miller as a director | |
27 Apr 2010 | TM01 | Termination of appointment of John Lawrence as a director | |
09 Mar 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
09 Mar 2010 | CH01 | Director's details changed for John Warwick Lawrence on 1 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Thomas Edward Legg on 1 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Jeremy John Trevelyan Miller on 1 February 2010 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Mar 2009 | 363a | Return made up to 10/02/09; full list of members |