- Company Overview for EMI GROUP GLOBAL LIMITED (07509551)
- Filing history for EMI GROUP GLOBAL LIMITED (07509551)
- People for EMI GROUP GLOBAL LIMITED (07509551)
- More for EMI GROUP GLOBAL LIMITED (07509551)
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 Mar 2011 | TM01 | Termination of appointment of David Pudge as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Adrian Levy as a director | |
25 Mar 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
25 Mar 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2011 | |
25 Mar 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
25 Mar 2011 | AP03 | Appointment of Kyla Lynne Anthea Mullins as a secretary | |
25 Mar 2011 | AP01 | Appointment of Ian John Cockerill as a director | |
25 Mar 2011 | AP01 | Appointment of Jeffrey Small as a director | |
25 Mar 2011 | AP01 | Appointment of Roger Conant Faxon as a director | |
25 Mar 2011 | AP01 | Appointment of Stephen Richard Volk as a director | |
25 Mar 2011 | AP01 | Appointment of Ruth Catherine Prior as a director | |
25 Mar 2011 | AP01 | Appointment of Michael Louis Corbat as a director | |
22 Mar 2011 | CERTNM |
Company name changed snakemarsh LIMITED\certificate issued on 22/03/11
|
|
22 Mar 2011 | CONNOT | Change of name notice | |
28 Jan 2011 | NEWINC | Incorporation |