Advanced company searchLink opens in new window

EMAX GROUP LIMITED

Company number 04570609

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 105
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