Advanced company searchLink opens in new window

EMI GROUP LIMITED

Company number 00229231

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)
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director
08 Oct 2012 AP01 Appointment of Mr Andrew Brown as a director
07 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
07 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
07 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
05 Oct 2012 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 9
05 Oct 2012 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 8
05 Oct 2012 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 13
05 Oct 2012 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 11
05 Oct 2012 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 15
05 Oct 2012 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 10
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 SH20 Statement by directors
21 Aug 2012 CAP-SS Solvency statement dated 20/08/12
21 Aug 2012 SH19 Statement of capital on 21 August 2012
  • GBP 128,850,646.26
21 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 20/08/2012
11 May 2012 TM01 Termination of appointment of Kyla Mullins as a director
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 12