EMS REALISATIONS LIMITED

05387709
GROUND FLOOR PORTLAND HOUSE NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AL

Documents

Documents
Date Category Description Pages
16 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Sep 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
25 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
31 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Aug 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 21 Buy now
23 Jul 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
18 Mar 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
14 Aug 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Aug 2019 insolvency Liquidation In Administration Progress Report 21 Buy now
13 Jun 2019 insolvency Liquidation In Administration Progress Report 18 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
20 Aug 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
09 Aug 2018 insolvency Liquidation In Administration Proposals 34 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Aug 2018 officers Change of particulars for director (Mr John Hopkinson) 2 Buy now
24 Jul 2018 resolution Resolution 3 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Termination of appointment of director (Christopher Hopkinson) 1 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 officers Appointment of director (Mr Christopher Hopkinson) 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 officers Termination of appointment of director (William Geoffrey Stewart) 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Move Registers To Sail Company 1 Buy now
17 Mar 2014 address Change Sail Address Company 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
03 Jul 2013 officers Termination of appointment of secretary (Charles Deacon) 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 5 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (John Hopkinson) 2 Buy now
11 Mar 2010 officers Change of particulars for director (William Geoffrey Stewart) 2 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mr Charles Julian Deacon) 1 Buy now
23 Sep 2009 officers Appointment terminated director gary flynn 1 Buy now
14 May 2009 accounts Annual Accounts 4 Buy now
22 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
18 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
01 Mar 2008 accounts Annual Accounts 5 Buy now
25 Feb 2008 officers Appointment terminated director sean dixon 1 Buy now
23 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
16 Jul 2007 accounts Annual Accounts 4 Buy now
12 Apr 2007 officers New secretary appointed 1 Buy now
12 Apr 2007 capital Ad 26/03/07--------- £ si 1499@1=1499 £ ic 1/1500 2 Buy now
12 Apr 2007 capital £ nc 100/100000 26/03/07 2 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
11 Apr 2007 officers Secretary resigned 1 Buy now
03 Apr 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: unit B8 marquis court team valley trading gateshead tyne & wear NE11 0RY 1 Buy now
18 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: rowlands house, portobello road birtley co durham DH3 2RY 1 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
12 Jun 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: 5 west lane chester le street county durham DH3 3HJ 1 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
16 Dec 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 incorporation Incorporation Company 9 Buy now