- Company Overview for EMK EVENTS LTD (06645556)
- Filing history for EMK EVENTS LTD (06645556)
- People for EMK EVENTS LTD (06645556)
- Charges for EMK EVENTS LTD (06645556)
- Insolvency for EMK EVENTS LTD (06645556)
- More for EMK EVENTS LTD (06645556)
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) |
---|---|---|---|
25 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Lee Anthony Miles as a director on 18 March 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
23 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
08 Sep 2010 | TM01 | Termination of appointment of Lee Miles as a director | |
08 Sep 2010 | TM02 | Termination of appointment of Sheridan Miles as a secretary | |
08 Sep 2010 | AP01 | Appointment of Mr Nicholas Jeremy Stephen Down as a director | |
08 Sep 2010 | AD01 | Registered office address changed from 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ on 8 September 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Lee Anthony Miles on 1 October 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 14 July 2009 with full list of shareholders | |
02 Oct 2009 | 288a | Director appointed lee miles | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from 48 roxburgh road nuneaton warwickshire CV11 4RR united kingdom | |
01 Sep 2009 | 288b | Appointment terminated director kaye walkden | |
14 Jul 2008 | NEWINC | Incorporation |