EMMGEE LIMITED

06379050
SUITE 7 MILNER HOUSE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE

Documents

Documents
Date Category Description Pages
06 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
01 Feb 2012 resolution Resolution 1 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 3 Buy now
27 Sep 2010 officers Change of particulars for director (Michael Armstrong) 2 Buy now
27 Sep 2010 officers Change of particulars for corporate secretary (Cg Secretarial Limited) 1 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 annual-return Annual Return 3 Buy now
18 Jan 2010 officers Termination of appointment of director (Gary Wigley) 1 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 officers Appointment Terminated Secretary gary wigley 1 Buy now
23 Dec 2008 officers Secretary appointed cg secretarial LIMITED 1 Buy now
15 Oct 2008 annual-return Return made up to 24/09/08; full list of members 4 Buy now
27 Nov 2007 accounts Accounting reference date shortened from 30/09/08 to 31/03/08 1 Buy now
24 Sep 2007 incorporation Incorporation Company 12 Buy now