Advanced company searchLink opens in new window

EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED

Company number 00427533

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)
26 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-13
22 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 22 February 2013
21 Feb 2013 4.70 Declaration of solvency
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
03 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4
03 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2012
18 Oct 2012 TM01 Termination of appointment of Stephen Martin Cottis as a director on 28 September 2012
12 Oct 2012 AP01 Appointment of Mr Boyd Johnston Muir as a director on 28 September 2012
12 Oct 2012 TM01 Termination of appointment of Shane Paul Naughton as a director on 28 September 2012
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 TM01 Termination of appointment of Ruth Catherine Prior as a director on 28 September 2012
31 May 2012 AP01 Appointment of Mr Shane Paul Naughton as a director on 29 May 2012
31 May 2012 AP01 Appointment of Ruth Catherine Prior as a director on 29 May 2012
28 Feb 2012 AD03 Register(s) moved to registered inspection location
21 Feb 2012 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
09 Sep 2011 AP01 Appointment of Jay Solanki as a director on 1 December 2010
26 Jan 2011 TM01 Termination of appointment of Lesley Alexander as a director
26 Jan 2011 TM02 Termination of appointment of Lesley Alexander as a secretary
22 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF