Oem Parts Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
- all other documents available
- 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
|
|
Last balance sheet date | 2014-09-30 | |
Cash in hand | £403 | -590.82% |
Net Worth | £-539 | +9,224% |
Liabilities | £1,573 | -9,328% |
Trade Debtors | £631 | -11,752% |
Total assets | £5,361 | -3,682% |
Shareholder's funds | £3,788 | -1,338% |
Total liabilities | £1,573 | -9,328% |
ENGINE MANAGEMENT SYSTEMS (E.M.S.) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04384850 |
Record last updated |
Saturday, September 27, 2014 5:46:32 AM UTC |
Official Address |
4 Units Belmore Road Business Centre Thorpe St Andrew North West
There are 8 companies registered at this street
|
Locality |
Thorpe St Andrew North West |
Region |
Norfolk, England |
Postal Code |
NR70PT
|
Sector |
Retail trade of motor vehicle parts and accessories |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
May 19, 2014 |
Annual accounts
|  |
Registry |
Mar 4, 2014 |
Annual return
|  |
Registry |
Mar 4, 2014 |
Change of particulars for director
|  |
Registry |
Mar 4, 2014 |
Change of particulars for secretary
|  |
Financials |
Jun 13, 2013 |
Annual accounts
|  |
Registry |
Mar 12, 2013 |
Annual return
|  |
Financials |
Jun 27, 2012 |
Annual accounts
|  |
Registry |
Apr 5, 2012 |
Annual return
|  |
Registry |
Jan 11, 2012 |
Change of name certificate
|  |
Registry |
Jan 11, 2012 |
Company name change
|  |
Financials |
Jun 20, 2011 |
Annual accounts
|  |
Registry |
Mar 9, 2011 |
Annual return
|  |
Financials |
Jun 28, 2010 |
Annual accounts
|  |
Registry |
Mar 4, 2010 |
Annual return
|  |
Registry |
Mar 4, 2010 |
Change of particulars for director
|  |
Financials |
Jul 28, 2009 |
Annual accounts
|  |
Registry |
Mar 2, 2009 |
Annual return
|  |
Financials |
Jul 28, 2008 |
Annual accounts
|  |
Registry |
Jun 17, 2008 |
Annual return
|  |
Registry |
May 1, 2008 |
Change in situation or address of registered office
|  |
Financials |
Aug 7, 2007 |
Annual accounts
|  |
Registry |
Mar 21, 2007 |
Annual return
|  |
Financials |
Sep 1, 2006 |
Annual accounts
|  |
Registry |
Jul 19, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jul 19, 2006 |
Annual return
|  |
Financials |
Feb 5, 2006 |
Annual accounts
|  |
Registry |
Mar 15, 2005 |
Annual return
|  |
Financials |
Jul 12, 2004 |
Annual accounts
|  |
Registry |
Mar 29, 2004 |
Annual return
|  |
Financials |
Dec 1, 2003 |
Annual accounts
|  |
Registry |
Nov 19, 2003 |
Change of accounting reference date
|  |
Registry |
Apr 2, 2003 |
Annual return
|  |
Registry |
Oct 15, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 15, 2002 |
Notice of change of directors or secretaries or in their particulars 4384...
|  |
Registry |
Mar 21, 2002 |
Resignation of a director
|  |
Registry |
Mar 21, 2002 |
Resignation of a director 4384...
|  |
Registry |
Mar 21, 2002 |
Appointment of a secretary
|  |
Registry |
Mar 21, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 21, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 21, 2002 |
Appointment of a director
|  |
Registry |
Mar 1, 2002 |
Four appointments: a man, 2 companies and a woman
|  |
Registry |
Mar 1, 2002 |
Resignation of one Nominee Director
|  |