EASTERN MULTIMEDIA LIMITED

03637077
11 CARDINGTON ROAD BEDFORD MK42 0BN

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
27 Jun 2013 accounts Annual Accounts 10 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
10 Jun 2011 accounts Annual Accounts 6 Buy now
02 Mar 2011 officers Change of particulars for director (Christopher Peter Billington) 2 Buy now
02 Mar 2011 officers Change of particulars for director (Christopher Peter Billington) 2 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 annual-return Annual Return 3 Buy now
27 Sep 2010 officers Change of particulars for director (Christopher Peter Billington) 2 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 officers Director's change of particulars / christopher billington / 01/10/2008 1 Buy now
20 Jan 2009 officers Director's change of particulars / christopher billington / 01/10/2008 1 Buy now
20 Jan 2009 officers Director's change of particulars / christopher billington / 01/10/2008 1 Buy now
11 Nov 2008 officers Appointment terminated secretary southern corporate services LIMITED 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from fleming court leigh road eastleigh southampton hampshire SO50 9PD 1 Buy now
13 Oct 2008 annual-return Return made up to 23/09/08; no change of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 annual-return Return made up to 23/09/07; full list of members 2 Buy now
06 Aug 2007 accounts Annual Accounts 5 Buy now
08 Nov 2006 annual-return Return made up to 23/09/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
03 Nov 2005 annual-return Return made up to 23/09/05; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
02 Nov 2004 accounts Amended Accounts 5 Buy now
05 Oct 2004 annual-return Return made up to 23/09/04; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 5 Buy now
06 Oct 2003 annual-return Return made up to 23/09/03; full list of members 6 Buy now
27 Jul 2003 accounts Annual Accounts 5 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: 24A-26A high street andover hampshire SP10 1NL 1 Buy now
15 Nov 2002 annual-return Return made up to 23/09/02; full list of members 6 Buy now
17 Apr 2002 accounts Annual Accounts 5 Buy now
21 Dec 2001 annual-return Return made up to 23/09/01; full list of members 6 Buy now
10 Dec 2000 accounts Annual Accounts 5 Buy now
04 Oct 2000 annual-return Return made up to 23/09/00; full list of members 6 Buy now
26 Jul 2000 officers New secretary appointed 2 Buy now
26 Jul 2000 officers Secretary resigned 1 Buy now
19 Jul 2000 accounts Annual Accounts 5 Buy now
07 Jun 2000 address Registered office changed on 07/06/00 from: banks & partners 1 carnegie road newbury berkshire RG14 5DJ 1 Buy now
18 Oct 1999 annual-return Return made up to 23/09/99; full list of members 6 Buy now
13 Oct 1998 officers Secretary resigned 4 Buy now
13 Oct 1998 officers New secretary appointed 4 Buy now
05 Oct 1998 officers Director resigned 4 Buy now
05 Oct 1998 officers New director appointed 4 Buy now
05 Oct 1998 address Registered office changed on 05/10/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX 2 Buy now
23 Sep 1998 incorporation Incorporation Company 16 Buy now