Advanced company searchLink opens in new window

EMERSON MILLS LIMITED

Company number 04734634

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)
29 Jan 2007 288a New secretary appointed
29 Jan 2007 287 Registered office changed on 29/01/07 from: c/o ashfields international house cray avenue orpington kent BR5 3RS
09 Jun 2006 363s Return made up to 15/04/06; full list of members
30 Nov 2005 88(3) Particulars of contract relating to shares
30 Nov 2005 88(2)R Ad 07/11/05--------- £ si 25000@1=25000 £ ic 1000/26000
30 Nov 2005 123 Nc inc already adjusted 07/11/05
30 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
30 Nov 2005 AA Total exemption small company accounts made up to 30 April 2004
14 Nov 2005 287 Registered office changed on 14/11/05 from: flat 2 94 cambridge gardens london W10 6HS
14 Nov 2005 288b Secretary resigned
14 Nov 2005 288a New secretary appointed
26 Apr 2005 363s Return made up to 15/04/05; full list of members
21 Jul 2004 363s Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jul 2004 287 Registered office changed on 09/07/04 from: 27C kyverdale road london N16 7AB
04 Jun 2003 287 Registered office changed on 04/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
04 Jun 2003 288a New secretary appointed
04 Jun 2003 288a New director appointed
09 May 2003 MEM/ARTS Memorandum and Articles of Association
06 May 2003 CERTNM Company name changed major movie mogul LIMITED\certificate issued on 06/05/03
25 Apr 2003 288b Secretary resigned
25 Apr 2003 288b Director resigned
15 Apr 2003 NEWINC Incorporation