Advanced company searchLink opens in new window

EM+ LTD

Company number 06507621

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
28 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
13 May 2010 TM01 Termination of appointment of Valerie Mckay as a director
13 May 2010 TM01 Termination of appointment of John Shuter as a director
11 May 2010 AR01 Annual return made up to 18 February 2010 no member list
02 Nov 2009 TM02 Termination of appointment of Rodney Shiers as a secretary
24 Sep 2009 AA Total exemption full accounts made up to 31 July 2009
06 Aug 2009 288a Director appointed harry lloyd wheatcroft
06 Aug 2009 288a Director appointed david moreland
06 Aug 2009 288a Director appointed sarah elizabeth temperton
24 Feb 2009 363a Annual return made up to 18/02/09
24 Feb 2009 190 Location of debenture register
24 Feb 2009 287 Registered office changed on 24/02/2009 from 8-12 church street ripley derbyshire DE5 3BU
24 Feb 2009 353 Location of register of members
24 Feb 2009 288b Appointment Terminated Director matthew corden
02 Apr 2008 225 Curr ext from 28/02/2009 to 31/07/2009
04 Mar 2008 288a Director appointed geoffrey john keith middleton
04 Mar 2008 288a Director appointed john nathaniel shuter
04 Mar 2008 288a Director appointed anne wright
04 Mar 2008 288a Director appointed susan sheila bradshaw
04 Mar 2008 288a Director appointed valerie mckay
04 Mar 2008 288a Director appointed stephen andrew smith
04 Mar 2008 288a Director appointed barrie john willis