E-MOOR LIMITED

05247875
BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
30 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
21 Dec 2011 officers Change of particulars for director (Mary Davis) 2 Buy now
21 Dec 2011 officers Change of particulars for director (Fiona Diane Jackson) 2 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Aug 2009 accounts Annual Accounts 7 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
04 Nov 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
13 Dec 2007 annual-return Return made up to 01/10/07; no change of members 7 Buy now
05 Sep 2007 accounts Annual Accounts 7 Buy now
18 Dec 2006 annual-return Return made up to 01/10/06; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 5 Buy now
19 Oct 2005 annual-return Return made up to 01/10/05; full list of members 7 Buy now
19 Oct 2005 capital Ad 01/10/05--------- £ si 49@1=49 £ ic 1/50 2 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: the old vicarage moor road moorlinch somerset TA7 9BU 1 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
01 Oct 2004 incorporation Incorporation Company 12 Buy now