Advanced company searchLink opens in new window

EMPIRE MOT & SERVICE CENTRE LTD

Company number 06501348

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)
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 Feb 2014 CH01 Director's details changed for Mr Joseph Koumi on 21 February 2014
21 Feb 2014 CH01 Director's details changed for Mrs Doulla Koumi on 21 February 2014
21 Feb 2014 CH03 Secretary's details changed for Mr Joseph Koumi on 21 February 2014
21 Feb 2014 CH01 Director's details changed for Mr Georgino Koumi on 21 February 2014
26 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
22 Feb 2010 AD01 Registered office address changed from Empire Industrial Estate Brickyard Road Aldridge, Walsall West Midlands WS9 8UR on 22 February 2010
19 Feb 2010 CH01 Director's details changed for Doulla Koumi on 18 February 2010
19 Feb 2010 CH01 Director's details changed for Georgino Koumi on 18 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Jun 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
17 Apr 2009 363a Return made up to 12/02/09; full list of members
14 Mar 2008 288b Appointment terminated director giannakis koumi
14 Mar 2008 288a Director appointed doulla koumi
12 Feb 2008 NEWINC Incorporation