EMAGO LIMITED

03308210
DOVECOTE HOUSE HIGH STREET LOW PITTINGTON DURHAM DH6 1BE

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 officers Change of particulars for director (Ruth Jackson) 2 Buy now
11 Feb 2013 officers Change of particulars for director (John Charles Richard Phillips) 2 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2012 annual-return Annual Return 14 Buy now
23 Dec 2011 accounts Annual Accounts 11 Buy now
22 Feb 2011 annual-return Annual Return 14 Buy now
17 Dec 2010 accounts Annual Accounts 11 Buy now
15 Jun 2010 accounts Annual Accounts 12 Buy now
08 Apr 2010 annual-return Annual Return 12 Buy now
06 Jul 2009 accounts Annual Accounts 11 Buy now
03 Mar 2009 annual-return Return made up to 27/01/09; full list of members 5 Buy now
23 Apr 2008 accounts Annual Accounts 11 Buy now
17 Mar 2008 annual-return Return made up to 27/01/08; full list of members 7 Buy now
13 Mar 2007 annual-return Return made up to 27/01/07; full list of members 7 Buy now
02 Feb 2007 accounts Annual Accounts 14 Buy now
25 Jan 2007 auditors Auditors Resignation Company 2 Buy now
24 Feb 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
11 Nov 2005 accounts Annual Accounts 14 Buy now
27 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2005 annual-return Return made up to 27/01/05; full list of members 7 Buy now
21 Feb 2005 address Location of register of members 1 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: suites 1&2 7 old elvet durham DH1 3HL 1 Buy now
13 Dec 2004 accounts Annual Accounts 13 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2004 annual-return Return made up to 27/01/04; full list of members 7 Buy now
24 Jan 2004 accounts Annual Accounts 11 Buy now
08 Mar 2003 annual-return Return made up to 27/01/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 11 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: third floor ambassador house brigstock road thorn heath surrey CR7 7JG 1 Buy now
28 Feb 2002 annual-return Return made up to 27/01/02; full list of members 7 Buy now
29 Jan 2002 accounts Annual Accounts 11 Buy now
10 Jan 2002 officers Director resigned 1 Buy now
12 Mar 2001 annual-return Return made up to 27/01/01; full list of members 7 Buy now
01 Feb 2001 accounts Annual Accounts 11 Buy now
07 Mar 2000 annual-return Return made up to 27/01/00; full list of members 6 Buy now
16 Feb 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2000 officers Director's particulars changed 1 Buy now
16 Feb 2000 officers New director appointed 2 Buy now
17 Jan 2000 capital Ad 07/01/00--------- £ si 50@1=50 £ ic 50/100 2 Buy now
25 Oct 1999 accounts Annual Accounts 9 Buy now
26 Feb 1999 annual-return Return made up to 27/01/99; no change of members 4 Buy now
30 Nov 1998 accounts Annual Accounts 7 Buy now
15 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 1998 officers New director appointed 2 Buy now
10 Mar 1998 officers Secretary resigned 1 Buy now
10 Mar 1998 officers New secretary appointed 2 Buy now
10 Mar 1998 capital Ad 05/12/97--------- £ si 50@1 2 Buy now
10 Mar 1998 address Registered office changed on 10/03/98 from: bramthorn business centre shelton court thorntree middlesbrough TS3 9PD 1 Buy now
10 Mar 1998 annual-return Return made up to 27/01/98; full list of members 10 Buy now
21 Jan 1998 accounts Accounting reference date extended from 31/01/98 to 31/03/98 1 Buy now
31 Dec 1997 officers Director resigned 1 Buy now
31 Dec 1997 officers New director appointed 2 Buy now
31 Dec 1997 officers Director resigned 1 Buy now
31 Dec 1997 officers Director resigned 1 Buy now
18 Sep 1997 officers New director appointed 2 Buy now
02 Feb 1997 officers New director appointed 2 Buy now
02 Feb 1997 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 1997 officers Director resigned 1 Buy now
02 Feb 1997 officers Secretary resigned 1 Buy now
02 Feb 1997 address Registered office changed on 02/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
27 Jan 1997 incorporation Incorporation Company 11 Buy now