Advanced company searchLink opens in new window

EMIH LIMITED

Company number 03513218

Filter by category

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)
27 Feb 2002 395 Particulars of mortgage/charge
30 Oct 2001 288a New director appointed
08 Aug 2001 AA Full accounts made up to 31 January 2001
03 Aug 2001 288a New director appointed
03 Aug 2001 288b Secretary resigned
03 Aug 2001 288a New secretary appointed
08 May 2001 287 Registered office changed on 08/05/01 from: 79 ferensway hull east riding of yorkshire HU2 8LE
21 Mar 2001 395 Particulars of mortgage/charge
20 Mar 2001 395 Particulars of mortgage/charge
02 Mar 2001 225 Accounting reference date shortened from 31/03/01 to 31/01/01
12 Feb 2001 363s Annual return made up to 13/02/01
  • 363(190) ‐ Location of debenture register address changed
09 Nov 2000 AA Full accounts made up to 31 March 2000
24 Aug 2000 288c Director's particulars changed
06 Jul 2000 288c Secretary's particulars changed
22 Feb 2000 363s Annual return made up to 13/02/00
15 Dec 1999 AA Full accounts made up to 31 March 1999
15 Nov 1999 288a New director appointed
15 Oct 1999 288c Secretary's particulars changed
23 Jul 1999 395 Particulars of mortgage/charge
24 Feb 1999 363s Annual return made up to 13/02/99
  • 363(353) ‐ Location of register of members address changed
13 Jul 1998 225 Accounting reference date extended from 28/02/99 to 31/03/99
08 Apr 1998 288a New secretary appointed
08 Apr 1998 288a New director appointed
08 Apr 1998 288a New director appointed
08 Apr 1998 288a New secretary appointed