EMAPO LTD

05599832
EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB TN23 1BB

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
26 Jul 2013 accounts Annual Accounts 7 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
23 Jul 2012 accounts Annual Accounts 7 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
31 Jul 2011 accounts Annual Accounts 4 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 accounts Annual Accounts 3 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for corporate secretary (Eikos International Ltd) 2 Buy now
26 Oct 2009 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
22 Oct 2009 officers Termination of appointment of director (Emapo Usa Llc) 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from 414 bearwood road smethwick west midlands B66 4EU united kingdom 1 Buy now
07 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 accounts Annual Accounts 2 Buy now
27 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 413 bearwood road smethwick west midlands B66 4DH united kingdom 1 Buy now
22 Aug 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
06 Aug 2008 officers Director appointed emapo usa llc 1 Buy now
06 Aug 2008 officers Appointment terminated director alisios usa llc 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from epps building, bridge road ashford kent TN23 1BB 1 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
04 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
31 Aug 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
31 Aug 2006 officers New secretary appointed 1 Buy now
31 Aug 2006 officers New director appointed 1 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
06 Feb 2006 address Registered office changed on 06/02/06 from: stourside place - station road ashford kent TN23 1PP 1 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New secretary appointed 1 Buy now
19 Dec 2005 officers Director's particulars changed 1 Buy now
21 Oct 2005 incorporation Incorporation Company 15 Buy now