- Company Overview for NE. EMO VERWALTUNG PLC (07508067)
- Filing history for NE. EMO VERWALTUNG PLC (07508067)
- People for NE. EMO VERWALTUNG PLC (07508067)
- More for NE. EMO VERWALTUNG PLC (07508067)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Feb 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
09 Feb 2012 | CH02 | Director's details changed for Cosrey Limited on 1 September 2011 | |
09 Feb 2012 | CH02 | Director's details changed for Techrey Limited on 1 September 2011 | |
09 Feb 2012 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
03 Jun 2011 | MA | Memorandum and Articles of Association | |
01 Jun 2011 | CERTNM |
Company name changed atcom verwaltung PLC\certificate issued on 01/06/11
|
|
19 Apr 2011 | CONNOT | Change of name notice | |
23 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 23 February 2011 | |
09 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
27 Jan 2011 | NEWINC |
Incorporation
|