Advanced company searchLink opens in new window

EMC TILES LIMITED

Company number 06590425

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)
04 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
07 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Mr Michael Anthony Taylor Bone on 31 May 2012
25 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
15 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 31 May 2009
29 May 2009 363a Return made up to 12/05/09; full list of members
29 May 2009 287 Registered office changed on 29/05/2009 from southglade business park hucknall road nottingham nottinghamshire NG5 9RA
28 May 2009 288c Director's change of particulars / michael bone / 28/05/2009
05 Jun 2008 288a Director and secretary appointed barry slawson
05 Jun 2008 288a Director appointed michael anthony taylor bone
05 Jun 2008 288b Appointment terminated director stephen marshall
05 Jun 2008 288b Appointment terminated secretary christopher hallam
05 Jun 2008 287 Registered office changed on 05/06/2008 from 10/11 st james court friar gate derby DE1 1BT
12 May 2008 NEWINC Incorporation