Advanced company searchLink opens in new window

EMD TELEMARKETING LIMITED

Company number 03492995

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
22 Jan 2016 TM01 Termination of appointment of Brian William May as a director on 11 December 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
15 Jan 2014 AD02 Register inspection address has been changed from C/O a-Z Group Ltd Darby House Bletchingley Road Merstham Redhill Surrey RH1 3TT United Kingdom
16 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
15 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 CH01 Director's details changed for Mr William Forsyth Emsley Carr on 25 February 2010
25 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 CH01 Director's details changed for Mr Brian William May on 25 February 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 15/01/09; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007