- Company Overview for EMAX GROUP LIMITED (04570609)
- Filing history for EMAX GROUP LIMITED (04570609)
- People for EMAX GROUP LIMITED (04570609)
- Charges for EMAX GROUP LIMITED (04570609)
- Insolvency for EMAX GROUP LIMITED (04570609)
- More for EMAX GROUP LIMITED (04570609)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
03 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2012 | |
29 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2011 | AD01 | Registered office address changed from Kings Court Earl Grey Way North Shields Newcastle upon Tyne NE29 6AR England on 1 December 2011 | |
03 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2010 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-12-11
|
|
08 Jun 2010 | AD01 | Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX England on 8 June 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 25 February 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Paul Mcfarling on 23 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Martin Roger Meikle-Small on 23 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Stewart Neill Guy on 23 October 2009 | |
09 Jan 2009 | 363a | Return made up to 23/10/08; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Oct 2007 | 363a | Return made up to 23/10/07; full list of members | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: fabriem centre atmel way middle engine lane newcastle upon tyne NE28 9NZ | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |