Advanced company searchLink opens in new window

EMI NOMINEES LIMITED

Company number 00701279

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)
14 Oct 2009 AD02 Register inspection address has been changed
05 Sep 2009 288a Director appointed david d'urbano
04 Sep 2009 288b Appointment terminated director justin morris
05 Aug 2009 363a Return made up to 02/08/09; full list of members
30 Jul 2009 288a Director appointed david nicholas kassler
30 Jul 2009 288b Appointment terminated director christopher kennedy
13 May 2009 353 Location of register of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF
09 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
05 Feb 2009 AA Full accounts made up to 31 March 2008
23 Dec 2008 288a Director appointed christopher john kennedy
23 Dec 2008 288b Appointment terminated director riaz punja
23 Dec 2008 288b Appointment terminated director stephen alexander
29 Sep 2008 288a Director appointed andrew peter chadd
29 Sep 2008 288b Appointment terminated director christopher roling
13 Aug 2008 363a Return made up to 02/08/08; full list of members
31 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed
28 Aug 2007 363a Return made up to 02/08/07; full list of members
25 Mar 2007 288b Director resigned
12 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
17 Jan 2007 288b Secretary resigned;director resigned