Advanced company searchLink opens in new window

EMLC

Company number 04813638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2010 AP01 Appointment of Mrs Carol Jane Liddington as a director
23 Jun 2010 TM01 Termination of appointment of Edward Hayes as a director
23 Jun 2010 TM01 Termination of appointment of Mark Eaves as a director
18 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2010 AP01 Appointment of Anne Mccormick as a director
16 Feb 2010 AP03 Appointment of Robert Bollington as a secretary
16 Feb 2010 TM02 Termination of appointment of Ian Jeffery as a secretary
16 Feb 2010 AD01 Registered office address changed from 36 Duncan Close Moulton Park Northampton NN3 6WL on 16 February 2010
22 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
04 Nov 2009 AP01 Appointment of Vanessa Wiseman as a director
17 Sep 2009 288a Director appointed vanessa wiseman
27 Jul 2009 363a Annual return made up to 27/06/09
24 Jul 2009 288b Appointment terminated director balvinder sangha
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
09 Sep 2008 363a Annual return made up to 27/06/08
22 Jan 2008 AA Full accounts made up to 31 March 2007
28 Jul 2007 288a New director appointed
18 Jul 2007 363s Annual return made up to 27/06/07
30 May 2007 288a New director appointed
11 May 2007 288a New director appointed
16 Mar 2007 288b Director resigned
20 Jan 2007 AA Full accounts made up to 31 March 2006
19 Dec 2006 288b Director resigned