- Company Overview for EMERGO CONSULTING (UK) LIMITED (04264871)
- Filing history for EMERGO CONSULTING (UK) LIMITED (04264871)
- People for EMERGO CONSULTING (UK) LIMITED (04264871)
- Charges for EMERGO CONSULTING (UK) LIMITED (04264871)
- More for EMERGO CONSULTING (UK) LIMITED (04264871)
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) |
---|---|---|---|
30 Jul 2013 | CH01 | Director's details changed for Colin Lee Rylett on 1 July 2013 | |
30 Jul 2013 | CH03 | Secretary's details changed for Colin Rylett on 1 July 2013 | |
21 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S81 8JW United Kingdom on 6 December 2011 | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
01 Apr 2010 | CERTNM |
Company name changed mediqol LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | AP01 | Appointment of Mr Cornelis Johan Van De Zande as a director | |
24 Feb 2010 | AD01 | Registered office address changed from Suite 3 Churchills Newton Chambers Road Chapeltown Sheffield Yorkshire S35 2PH on 24 February 2010 | |
23 Feb 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of Peter Edwardson as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Peter Duijst as a director | |
25 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
18 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
12 Aug 2008 | 363a | Return made up to 03/08/08; full list of members | |
27 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from suite 2 churchills newton chambers road thorncliffe park chapeltown sheffield south yorkshire S352PH | |
31 Aug 2007 | 363s |
Return made up to 03/08/07; full list of members
|