EDUCATIONAL & MUNICIPAL EQUIPMENT LIMITED

05372412
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
12 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
20 May 2019 officers Termination of appointment of director (David Hugh Claughton) 1 Buy now
12 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
06 Feb 2018 officers Termination of appointment of director (Gerard Andrew Lindley Toplass) 1 Buy now
29 Dec 2017 insolvency Liquidation Disclaimer Notice 4 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
31 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Oct 2017 resolution Resolution 1 Buy now
02 Aug 2017 accounts Annual Accounts 8 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jul 2017 officers Appointment of director (Mr David Claughton) 2 Buy now
15 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 officers Termination of appointment of director (Andrew Stephen Wright) 1 Buy now
14 Jul 2017 officers Termination of appointment of secretary (Andrew Wright) 1 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Colin Archibald Chisholm) 2 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2017 officers Termination of appointment of director (Gary John Wilks) 1 Buy now
21 Apr 2017 officers Termination of appointment of director (Stuart John Little) 1 Buy now
08 Sep 2016 officers Termination of appointment of director (Simon Peter Crawford) 1 Buy now
07 Sep 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
20 Oct 2015 resolution Resolution 11 Buy now
29 Sep 2015 officers Appointment of secretary (Mr Andrew Wright) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Andrew Stephen Wright) 2 Buy now
25 Sep 2015 officers Appointment of director (Mr Gerard Andrew Lindley Toplass) 2 Buy now
25 Sep 2015 officers Appointment of director (Mr Simon Peter Crawford) 2 Buy now
15 Sep 2015 officers Termination of appointment of secretary (Gary John Wilks) 1 Buy now
11 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2015 mortgage Registration of a charge 39 Buy now
27 Aug 2015 accounts Annual Accounts 16 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 16 Buy now
29 Mar 2014 mortgage Registration of a charge 59 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 mortgage Registration of a charge 18 Buy now
05 Dec 2013 mortgage Registration of a charge 26 Buy now
01 Oct 2013 accounts Annual Accounts 16 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 16 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Stuart John Little) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Gary John Wilks) 2 Buy now
22 Dec 2011 officers Change of particulars for secretary (Mr Gary John Wilks) 1 Buy now
30 Sep 2011 accounts Annual Accounts 17 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
12 Nov 2010 officers Termination of appointment of director (David Jevons) 1 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
31 Aug 2009 accounts Annual Accounts 2 Buy now
18 Mar 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
17 Mar 2009 officers Director's change of particulars / stuart little / 14/02/2009 1 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2008 accounts Annual Accounts 2 Buy now
27 Mar 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 2 Buy now
13 Apr 2007 annual-return Return made up to 22/02/07; full list of members 3 Buy now
13 Apr 2007 address Location of debenture register 1 Buy now
13 Apr 2007 address Location of register of members 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: prospect works off south street halifax road keighley west yorkshire BD21 5AY 1 Buy now
13 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2006 accounts Annual Accounts 1 Buy now
09 Nov 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
09 Mar 2006 annual-return Return made up to 22/02/06; full list of members 3 Buy now
05 Apr 2005 capital Ad 22/03/05--------- £ si 98@1=98 £ ic 1/99 2 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers New director appointed 2 Buy now
15 Mar 2005 officers New director appointed 2 Buy now
15 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2005 address Registered office changed on 15/03/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
22 Feb 2005 incorporation Incorporation Company 17 Buy now