Emanuel Contracting Ltd

06329636
1ST Floor Highlands House 165 The Braodway SW19 1NE

Documents

Documents
Date Category Description Pages
16 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2010 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Juliet Linda Emanuel) 2 Buy now
10 Mar 2010 accounts Annual Accounts 9 Buy now
06 Aug 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 9 Buy now
02 Sep 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
13 May 2008 officers Director's Change of Particulars / juliet emanuel / 13/05/2008 / HouseName/Number was: , now: flat 5; Street was: 47B roehampton lane, now: hereford house 74 wimbledon park road; Post Code was: SW15 5LT, now: SW18 5SH; Country was: , now: united kingdom 1 Buy now
03 Dec 2007 officers New secretary appointed 1 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
22 Aug 2007 officers New director appointed 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 incorporation Incorporation Company 14 Buy now