EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED

Kingfisher House 1 Kingfisher House 1, Norwich, NR3 1UB, Norfolk, England
StatusDISSOLVED
Company No.05227231
CategoryPrivate Limited Company
Incorporated09 Sep 2004
Age19 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution18 Apr 2012
Years12 years, 23 days

SUMMARY

EUROPEAN MANAGEMENT MATERIALS (UK) LIMITED is an dissolved private limited company with number 05227231. It was incorporated 19 years, 8 months, 2 days ago, on 09 September 2004 and it was dissolved 12 years, 23 days ago, on 18 April 2012. The company address is Kingfisher House 1 Kingfisher House 1, Norwich, NR3 1UB, Norfolk, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Birketts Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norse Secretaries Limited

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 05 Jan 2011

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Special Resolution ;- "In Specie"

Documents

View document PDF

Resolution

Date: 05 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2010

Action Date: 28 Oct 2010

Category: Capital

Type: SH01

Capital : 1,295,559 GBP

Date: 2010-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Siero

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meindert Attema

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: E.M.M.Holding B.V.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Peter Siero

Change date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Ellen Maria Siero

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Meindert Jelle Attema

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-31

Old address: The Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norse Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miller Rosenfalck Llp

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / meindert attema / 29/09/2009 / HouseName/Number was: , now: luttekenstraat 24; Street was: luttekenstraat 24, now: 8081 xm gelderland; Region was: gelderland 8081XM, now: ; Occupation was: financial director, now: director

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ellen siero / 29/09/2009 / HouseName/Number was: , now: dr. A. kuyperlaan 27; Street was: prins clauslaan 9, now: 3818 jb; Post Town was: 3818 zc, now: amersfoort; Region was: amersfoort, now: ; Occupation was: director, now: alternate director

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul siero / 29/09/2009 / HouseName/Number was: , now: beetslaan 14; Street was: beetslaan 14, now: 3818 vh; Post Town was: 3818 vh amersfoort, now: amersfoort; Occupation was: director, now: managing director

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from 2 the norwich business park whiting road norwich norfolk NR4 6DJ

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed miller rosenfalck LLP

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary steeles (law) LLP

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan overton

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: 51 colegate norwich norfolk NR3 1DD

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/11/04--------- £ si 599@1=599 £ ic 1/600

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTCARS LTD

35 ABLETT STREET,LONDON,SE16 3BL

Number:08621108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GMCJ LIMITED

FLAT 1 97 CHALKWELL ESPLANADE,WESTCLIFF-ON-SEA,SS0 8JJ

Number:11958791
Status:ACTIVE
Category:Private Limited Company

IMAAN PROPERTY LIMITED

48 THIRD AVENUE,LONDON,E12 6DU

Number:10780964
Status:ACTIVE
Category:Private Limited Company

NIPPY CHIPPY LIMITED

BANK HOUSE,SWINDON,SN1 4AB

Number:08418391
Status:ACTIVE
Category:Private Limited Company

SERENACO LIMITED

SUITE 17 BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:07866268
Status:ACTIVE
Category:Private Limited Company

THE CARPET OUTLET LIMITED

15 LEOPOLD STREET,BIRMINGHAM,B12 0UP

Number:10756413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source