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)
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 14
28 Nov 2011 AD03 Register(s) moved to registered inspection location
24 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
07 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
21 Mar 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
21 Mar 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
21 Mar 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
11 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
04 Feb 2011 AP01 Appointment of Kyla Lynne Anthea Mullins as a director
09 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director
11 Oct 2010 AA Full accounts made up to 31 March 2010
08 Sep 2010 AP01 Appointment of Mr Shane Paul Naughton as a director
10 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
28 Jul 2010 AP01 Appointment of Mr Roger Conant Faxon as a director
27 Jul 2010 TM01 Termination of appointment of Andrew Chadd as a director
03 Feb 2010 AA Full accounts made up to 31 March 2009
21 Oct 2009 CH01 Director's details changed for Andrew Peter Chadd on 1 October 2009
14 Oct 2009 TM02 Termination of appointment of Kathryn Logan as a secretary
14 Oct 2009 AD02 Register inspection address has been changed
01 Sep 2009 363a Return made up to 10/08/09; full list of members
18 Aug 2009 288b Appointment terminated secretary christopher ancliff
18 Aug 2009 288b Appointment terminated director christopher kennedy
26 May 2009 288a Secretary appointed kathryn logan
26 May 2009 288a Secretary appointed mawlaw secretaries LIMITED