- Company Overview for EMIH LIMITED (03513218)
- Filing history for EMIH LIMITED (03513218)
- People for EMIH LIMITED (03513218)
- Charges for EMIH LIMITED (03513218)
- More for EMIH LIMITED (03513218)
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
|
|
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
|
|
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 |