Advanced company searchLink opens in new window

EMAK MAFU LTD

Company number 05247474

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)
06 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2010 4.68 Liquidators' statement of receipts and payments to 22 July 2010
06 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2009 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 14 December 2009
10 Dec 2009 4.20 Statement of affairs with form 4.19
10 Dec 2009 600 Appointment of a voluntary liquidator
10 Dec 2009 LIQ MISC RES Resolution insolvency:res re appt. Of liquidator
10 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-04
13 May 2009 288c Director's Change of Particulars / chester chipperfield / 12/05/2009 / HouseName/Number was: , now: 148-150; Street was: 93C mildmay grove north, now: curtain road; Post Code was: N1 4PL, now: EC2A 3AR; Country was: , now: united kingdom
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Oct 2008 363a Return made up to 01/10/08; full list of members
02 Oct 2008 288a Secretary appointed lee associates (secretaries) LIMITED
15 Jan 2008 363a Return made up to 01/10/07; full list of members
14 Jan 2008 288c Director's particulars changed
14 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
04 May 2007 288c Director's particulars changed
03 May 2007 288b Secretary resigned
03 May 2007 288b Director resigned
30 Mar 2007 287 Registered office changed on 30/03/07 from: 388 old street london EC1V 9LT
16 Oct 2006 363a Return made up to 01/10/06; full list of members
16 Oct 2006 288c Director's particulars changed
07 Aug 2006 287 Registered office changed on 07/08/06 from: 149B brick lane london E1 6SB
06 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
18 May 2006 288a New secretary appointed
29 Mar 2006 225 Accounting reference date shortened from 31/10/05 to 31/03/05