Advanced company searchLink opens in new window

EMINOX PTE LIMITED

Company number 04125393

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)
06 Jan 2010 CH01 Director's details changed for Simon Nicholas Brocksom Barrett on 2 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 14/12/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 363a Return made up to 14/12/07; full list of members
25 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Feb 2007 363a Return made up to 14/12/06; full list of members
05 May 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Jan 2006 363a Return made up to 14/12/05; full list of members
10 Nov 2005 395 Particulars of mortgage/charge
20 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
04 Jan 2005 363s Return made up to 14/12/04; full list of members
23 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
29 Dec 2003 363s Return made up to 14/12/03; full list of members
03 May 2003 395 Particulars of mortgage/charge
11 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
30 Dec 2002 363s Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
26 Apr 2002 88(2)R Ad 28/12/01--------- £ si 4000@1=4000 £ ic 1000/5000
26 Apr 2002 123 Nc inc already adjusted 28/12/01
26 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Feb 2002 363s Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 Mar 2001 395 Particulars of mortgage/charge
02 Mar 2001 288b Director resigned
02 Mar 2001 288b Secretary resigned