- Company Overview for EXECUTIVE MANAGEMENT ASSOCIATES LIMITED (08059776)
- Filing history for EXECUTIVE MANAGEMENT ASSOCIATES LIMITED (08059776)
- People for EXECUTIVE MANAGEMENT ASSOCIATES LIMITED (08059776)
- Insolvency for EXECUTIVE MANAGEMENT ASSOCIATES LIMITED (08059776)
- More for EXECUTIVE MANAGEMENT ASSOCIATES LIMITED (08059776)
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) |
---|---|---|---|
16 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2015 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 35 Ludgate Hill Birmingham B3 1EH on 8 October 2015 | |
07 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2015 | 4.70 | Declaration of solvency | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | TM01 | Termination of appointment of Laurence Stephen Hurley as a director on 12 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 Nov 2014 | CH01 | Director's details changed for Mrs Pamela Elaine Hurley on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Laurence Stephen Hurley on 12 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
23 May 2014 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 23 May 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
08 May 2012 | NEWINC | Incorporation |