Advanced company searchLink opens in new window

EM2020 REALISATIONS LIMITED

Company number SC024081

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)
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 27
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 23
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 25
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 28
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 30
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 26
01 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 29
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr David Oliver Houston as a director
08 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility amendment and restatement agreement 19/02/2012
21 Feb 2012 TM01 Termination of appointment of David Houston as a director
20 Jan 2012 AP01 Appointment of Director Kristian Brian Lee as a director
01 Dec 2011 AA Full accounts made up to 26 February 2011
12 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 31
05 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 33
03 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2011
03 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2010
03 Aug 2011 AR01 Annual return made up to 28 February 2009 with full list of shareholders
03 Aug 2011 AR01 Annual return made up to 28 February 2008 with full list of shareholders
03 Aug 2011 AR01 Annual return made up to 28 February 2007 with full list of shareholders
03 Aug 2011 AR01 Annual return made up to 28 February 2006 with full list of shareholders
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 32
17 May 2011 TM01 Termination of appointment of Paul Gerrard as a director
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011