Advanced company searchLink opens in new window

EMI LIMITED

Company number 00053317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
15 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
15 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
12 Oct 2012 TM01 Termination of appointment of David Kassler as a director
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
24 Aug 2012 AA Full accounts made up to 31 March 2012
06 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
06 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
19 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
26 Jan 2011 AP01 Appointment of Mr Roger Conant Faxon as a director
09 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director