- Company Overview for EMYLAN LIMITED (06592320)
- Filing history for EMYLAN LIMITED (06592320)
- People for EMYLAN LIMITED (06592320)
- Insolvency for EMYLAN LIMITED (06592320)
- More for EMYLAN LIMITED (06592320)
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) |
---|---|---|---|
16 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2015 | L64.07 | Completion of winding up | |
06 Feb 2015 | COCOMP | Order of court to wind up | |
03 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 May 2014 | AD01 | Registered office address changed from 18 St Anne Way Birkenhead Wirral CH41 3LH England on 27 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Darren John Branscombe on 17 May 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
19 Jun 2013 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom on 19 June 2013 | |
12 Apr 2013 | AP03 | Appointment of Mr Darren John Branscombe as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of Perry Lawley as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of Perry Lawley as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Darren John Branscombe as a director | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG United Kingdom on 21 January 2013 | |
09 Jan 2013 | AP03 | Appointment of Mr Perry Anthony Lawley as a secretary | |
20 Nov 2012 | TM01 | Termination of appointment of William Harding as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Perry Anthony Lawley as a director | |
28 Sep 2012 | AP01 | Appointment of William Gerald Harding as a director | |
22 Aug 2012 | TM02 | Termination of appointment of Perry Lawley as a secretary | |
22 Aug 2012 | TM01 | Termination of appointment of Perry Lawley as a director | |
23 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |