- Company Overview for EMD PARTNERS LTD. (07784072)
- Filing history for EMD PARTNERS LTD. (07784072)
- People for EMD PARTNERS LTD. (07784072)
- More for EMD PARTNERS LTD. (07784072)
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) |
---|---|---|---|
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from C/O. Irm Bristol Ltd. Units 1 & 2 Armstrong Court, Armstrong Way, Yate, Bristol, BS37 5NG United Kingdom on 29 October 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
14 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
10 Oct 2011 | AP01 | Appointment of Mr Richard Alexander Browning as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Mark Adrian Edwards as a director | |
28 Sep 2011 | AP01 | Appointment of Mr Matthew Charles Caldecott as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
22 Sep 2011 | NEWINC |
Incorporation
|