Advanced company searchLink opens in new window

EMG DIRECT LIMITED

Company number 05285744

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 TM02 Termination of appointment of a secretary
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2010 DS01 Application to strike the company off the register
06 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
21 Oct 2009 CH01 Director's details changed for Charlotte Lauren Johnson on 13 October 2009
21 Oct 2009 CH01 Director's details changed for Charles Clarke Robinson on 13 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Nov 2008 363a Return made up to 12/11/08; full list of members
17 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
19 Nov 2007 363a Return made up to 12/11/07; full list of members
21 Jun 2007 AA Total exemption small company accounts made up to 30 April 2007
25 Jan 2007 287 Registered office changed on 25/01/07 from: sudley chambers, 8 sudley road bognor regis west sussex PO21 1EU
28 Nov 2006 363a Return made up to 12/11/06; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 April 2006
06 Dec 2005 225 Accounting reference date extended from 30/11/05 to 30/04/06
11 Nov 2005 363a Return made up to 12/11/05; full list of members
23 Feb 2005 395 Particulars of mortgage/charge
07 Dec 2004 88(2)R Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2
12 Nov 2004 NEWINC Incorporation