Advanced company searchLink opens in new window

EMG PARTNERSHIP LIMITED

Company number 06773276

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Sep 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
04 May 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
03 May 2011 CH01 Director's details changed for Mr Stephen Chanon on 25 March 2011
03 May 2011 CH01 Director's details changed for Mr Steven Chanon on 25 March 2011
03 May 2011 AD01 Registered office address changed from C/O Guy Weir Deansfield House Lancaster Road Newcastle Staffordshire ST5 1DS United Kingdom on 3 May 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 TM01 Termination of appointment of Yvonne Ayres as a director
07 Feb 2011 AP01 Appointment of Mr Steven Chanon as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2008
09 Sep 2010 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2008
19 Jul 2010 AD01 Registered office address changed from Osborne House 77 the Boulevard Tunstall Staffordshire ST6 6BD on 19 July 2010
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Stephen Paul Channon on 1 October 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2010 TM02 Termination of appointment of Stephen Channon as a secretary
02 Apr 2010 TM01 Termination of appointment of Stephen Channon as a director
02 Apr 2010 AP01 Appointment of Mrs Yvonne Ayres as a director
15 Dec 2008 NEWINC Incorporation