- Company Overview for SUMMIT 1 EMS LIMITED (06798591)
- Filing history for SUMMIT 1 EMS LIMITED (06798591)
- People for SUMMIT 1 EMS LIMITED (06798591)
- Charges for SUMMIT 1 EMS LIMITED (06798591)
- Insolvency for SUMMIT 1 EMS LIMITED (06798591)
- More for SUMMIT 1 EMS LIMITED (06798591)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 2.35B | Notice of move from Administration to Dissolution on 16 January 2012 | |
12 Aug 2011 | 2.24B | Administrator's progress report to 24 July 2011 | |
20 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
28 Mar 2011 | 2.17B | Statement of administrator's proposal | |
03 Feb 2011 | 2.12B | Appointment of an administrator | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
21 Jun 2010 | TM01 | Termination of appointment of John Tweedlie as a director | |
01 Mar 2010 | AR01 |
Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Stephen Robert Lovely on 1 October 2009 | |
01 Mar 2010 | CH01 | Director's details changed for John Tweedlie on 1 October 2009 | |
03 Sep 2009 | 288a | Director Appointed John Tweedlie Logged Form | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from bede trading estate jarrow tyne and wear NE32 3HD | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF | |
15 Jun 2009 | 88(2) | Ad 01/06/09 gbp si 99@1=99 gbp ic 1/100 | |
15 Jun 2009 | 288b | Appointment Terminated Secretary muckle secretary LIMITED | |
15 Jun 2009 | 288a | Director appointed john tweedlie | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 May 2009 | CERTNM | Company name changed timec 1225 LIMITED\certificate issued on 01/06/09 | |
16 May 2009 | 288a | Director appointed stephen robert lovely | |
16 May 2009 | 288b | Appointment Terminated Director andrew davison | |
22 Jan 2009 | NEWINC | Incorporation |