Ems Medical LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 23, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EMS MEDICAL HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06645705 |
Record last updated | Saturday, April 18, 2015 8:24:11 PM UTC |
Official Address | Care Of:Mazars LLpcartwright House Tottle Road Nottingham Nottinghamshire United Kingdom LLp Ng21rt Bridge There are 120 companies registered at this street |
Postal Code | NG21RT |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 30, 2012 | Second notification of strike-off action in london gazette | |
Registry | Aug 30, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 1, 2011 | Statement of company's affairs | |
Registry | Jun 27, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 27, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jun 6, 2011 | Change of registered office address | |
Registry | Apr 7, 2011 | Change of particulars for director | |
Registry | Apr 6, 2011 | Change of registered office address | |
Financials | Feb 23, 2011 | Annual accounts | |
Financials | Feb 23, 2011 | Annual accounts 6645... | |
Registry | Oct 28, 2010 | Resignation of one Director | |
Registry | Oct 14, 2010 | Resignation of one Director (a man) | |
Registry | Jul 14, 2010 | Annual return | |
Registry | Jul 14, 2010 | Change of particulars for director | |
Registry | Jul 14, 2010 | Change of particulars for director 6645... | |
Registry | Jun 23, 2010 | Change of accounting reference date | |
Registry | May 11, 2010 | Change of accounting reference date 6645... | |
Registry | Feb 13, 2010 | Particulars of a mortgage or charge | |
Financials | Jan 8, 2010 | Annual accounts | |
Registry | Jul 14, 2009 | Annual return | |
Registry | Nov 2, 2008 | Change in situation or address of registered office | |
Registry | Nov 2, 2008 | Change of accounting reference date | |
Registry | Aug 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 28, 2008 | Notice of increase in nominal capital | |
Registry | Aug 28, 2008 | £ nc 1000/1500000 | |
Registry | Aug 28, 2008 | Appointment of a man as Director | |
Registry | Aug 21, 2008 | Company name change | |
Registry | Aug 21, 2008 | Particulars of a mortgage or charge | |
Registry | Aug 19, 2008 | Change of name certificate | |
Registry | Jul 21, 2008 | Appointment of a man as Company Director and Director | |
Registry | Jul 14, 2008 | Two appointments: 2 men | |