- Company Overview for EML LEAMINGTON SPA LIMITED (04814961)
- Filing history for EML LEAMINGTON SPA LIMITED (04814961)
- People for EML LEAMINGTON SPA LIMITED (04814961)
- Charges for EML LEAMINGTON SPA LIMITED (04814961)
- More for EML LEAMINGTON SPA LIMITED (04814961)
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) |
---|---|---|---|
07 Jul 2006 | AA | Full accounts made up to 31 March 2005 | |
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2006 | 363a | Return made up to 31/03/06; full list of members | |
06 Oct 2005 | 225 | Accounting reference date shortened from 30/06/05 to 31/03/05 | |
22 Sep 2005 | AA | Full accounts made up to 30 June 2004 | |
27 Aug 2005 | 395 | Particulars of mortgage/charge | |
11 Apr 2005 | 363s | Return made up to 31/03/05; full list of members | |
27 Sep 2004 | 288b | Director resigned | |
27 Sep 2004 | 288b | Secretary resigned;director resigned | |
27 Sep 2004 | 288a | New director appointed | |
27 Sep 2004 | 288a | New secretary appointed;new director appointed | |
26 Aug 2004 | 363s | Return made up to 30/06/04; full list of members | |
26 Mar 2004 | CERTNM | Company name changed postcover LIMITED\certificate issued on 26/03/04 | |
06 Aug 2003 | 395 | Particulars of mortgage/charge | |
04 Aug 2003 | 288a | New director appointed | |
04 Aug 2003 | 288a | New secretary appointed;new director appointed | |
04 Aug 2003 | 287 | Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET | |
04 Aug 2003 | 288b | Director resigned | |
04 Aug 2003 | 288b | Secretary resigned | |
30 Jun 2003 | NEWINC | Incorporation |