EAST MIDLANDS BUILDERS MERCHANTS LTD.

06759583
BIRCHLEEN SCHOOL LANE OLLERTON NEWARK NG22 9AR

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2019 officers Change of particulars for director (Mrs Kathleen Frances Birch) 2 Buy now
18 Dec 2018 accounts Annual Accounts 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
24 Dec 2013 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Change of particulars for secretary (Mr Michael Birch) 1 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 officers Appointment of director (Mr Michael Birch) 2 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
28 Jan 2009 officers Secretary appointed mr michael birch 1 Buy now
28 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
28 Jan 2009 capital Ad 28/01/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Jan 2009 officers Appointment terminated secretary mco nominee company secretaries LTD 1 Buy now
28 Jan 2009 officers Director appointed mrs kathleen frances birch 2 Buy now
23 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
19 Dec 2008 officers Secretary appointed mco nominee company secretaries LTD 1 Buy now
19 Dec 2008 officers Appointment terminated director vikki steward 1 Buy now
19 Dec 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
27 Nov 2008 incorporation Incorporation Company 14 Buy now