- Company Overview for EMI INSTALLATIONS LIMITED (08904019)
- Filing history for EMI INSTALLATIONS LIMITED (08904019)
- People for EMI INSTALLATIONS LIMITED (08904019)
- Insolvency for EMI INSTALLATIONS LIMITED (08904019)
- More for EMI INSTALLATIONS LIMITED (08904019)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | 600 |
Appointment of a voluntary liquidator
|
|
26 Nov 2014 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 79 Saltergate Chesterfield Derbyshire S40 1JS on 26 November 2014 | |
26 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2014 | TM01 | Termination of appointment of Joshua Charles Joseph Coleman as a director on 27 May 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of James Anthony Nash as a director on 27 May 2014 | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
07 Aug 2014 | AD01 | Registered office address changed from 159 Forest Glade Langdon Hills Basildon Essex SS16 6SG United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 7 August 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Joshua Charles Joseph Coleman as a director | |
27 Jun 2014 | AP01 | Appointment of Mr James Anthony Nash as a director | |
20 Feb 2014 | NEWINC |
Incorporation
|