EMO COURT MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05448440 |
Category | |
Incorporated | 10 May 2005 |
Age | 19 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2013 |
Years | 10 years, 7 months, 9 days |
SUMMARY
EMO COURT MANAGEMENT COMPANY LIMITED is an dissolved with number 05448440. It was incorporated 19 years, 2 months, 23 days ago, on 10 May 2005 and it was dissolved 10 years, 7 months, 9 days ago, on 24 December 2013. The company address is Regent House Regent House, Birmingham, B5 7HY, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 29 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 28 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Annual return company with made up date no member list
Date: 20 Jun 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mohammad Saleem Akhtar
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/09
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/05/08
Documents
Accounts with made up date
Date: 08 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with made up date
Date: 08 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from c/o tripod crest LIMITED ross road weedon road industrial estate northampton NN5 5AX
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/07
Documents
Accounts with made up date
Date: 14 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/05/06
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/07/06
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 04/07/06 from: c/o tripod crest LIMITED ross road weedon road industrial estate northampton northamptonshire NN5 5AX
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: 16 churchill way cardiff CF10 2DX
Documents
Some Companies
5 PEMBROKE COURT,LEAMINGTON SPA,CV32 5TT
Number: | 11016868 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDOVER NORTON INTERNATIONAL LIMITED
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 03020586 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNARFOR,NEW QUAY,SA45 9SB
Number: | 07053764 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT CAR SALES (SOUTHERN) LIMITED
C/O CENTORA LTD,WEST HORSLEY,KT24 6JT
Number: | 09174602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 11878500 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 07656305 |
Status: | ACTIVE |
Category: | Public Limited Company |