EMCM SURVEYING LIMITED

05432508
SUITE 1 THE STABLES 6 CHURCH STREET ST. NEOTS ENGLAND PE19 2BU

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2022 accounts Annual Accounts 5 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2022 accounts Annual Accounts 3 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 2 Buy now
06 Sep 2019 officers Change of particulars for director (Christine Anne Norrish) 2 Buy now
06 Sep 2019 officers Termination of appointment of secretary (Darren Owen) 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
21 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Termination of appointment of secretary (Leslie Alan Owen) 1 Buy now
24 Apr 2017 officers Appointment of secretary (Mr Darren Owen) 2 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
15 Jan 2016 officers Change of particulars for director (Michael Stuart Norrish) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Christine Anne Norrish) 2 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
26 Apr 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
27 Apr 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 accounts Annual Accounts 7 Buy now
28 Apr 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 7 Buy now
29 Apr 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 10 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Michael Stuart Norrish) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Christine Anne Norrish) 2 Buy now
01 Feb 2010 accounts Annual Accounts 10 Buy now
11 May 2009 annual-return Return made up to 21/04/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 8 Buy now
25 Apr 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 4 Buy now
03 May 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 82 hill rise st ives PE27 6SG 1 Buy now
03 May 2007 address Location of debenture register 1 Buy now
03 May 2007 address Location of register of members 1 Buy now
12 Feb 2007 accounts Annual Accounts 4 Buy now
25 Apr 2006 annual-return Return made up to 21/04/06; full list of members 2 Buy now
21 Jun 2005 resolution Resolution 1 Buy now
21 Apr 2005 incorporation Incorporation Company 8 Buy now