-
INTERIMEMSCO LIMITED - Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
Company Information
- Company registration number
- 03744141
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cowgill Holloway Business Recovery Llp Regency House
- 45-53 Chorley New Road
- Bolton
- Lancashire
- BL1 4QR Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR UK
Management
- Managing Directors
- DAVIES, Roy
- Company secretaries
- CLARK, Janine
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-03-30
- Age Of Company 1999-03-30 25 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- EMS SIGMA LIMITED
- Filing of Accounts
- Due Date: 2016-03-31
- Last Date: 2014-06-30
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2017-04-13
- Last Date:
-
INTERIMEMSCO LIMITED Company Description
- INTERIMEMSCO LIMITED is a ltd registered in United Kingdom with the Company reg no 03744141. Its current trading status is "live". It was registered 1999-03-30. It was previously called EMS SIGMA LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-30.It can be contacted at Cowgill Holloway Business Recovery Llp Regency House .
Get INTERIMEMSCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Interimemsco Limited - Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
- 1999-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERIMEMSCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-01) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-18) - 4.68
keyboard_arrow_right 2016
-
liquidation-disclaimer-notice (2016-05-31) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-09) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-03-09) - 600
-
resolution (2016-03-09) - RESOLUTIONS
-
certificate-change-of-name-company (2016-02-02) - CERTNM
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-05) - CH01
-
mortgage-satisfy-charge-full (2015-01-08) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
termination-director-company-with-name-termination-date (2015-06-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-22) - MR01
-
resolution (2015-05-12) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
change-person-director-company-with-change-date (2014-04-02) - CH01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-01-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
-
change-account-reference-date-company-previous-extended (2013-07-09) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-08-22) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
termination-director-company-with-name (2012-05-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-01-06) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-06-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
termination-secretary-company-with-name (2011-06-27) - TM02
-
appoint-person-secretary-company-with-name (2011-06-21) - AP03
-
appoint-person-secretary-company-with-name (2011-11-23) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-11-23) - AD01
-
legacy (2011-12-20) - MG01
-
termination-secretary-company-with-name (2011-11-23) - TM02
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-06) - AP03
-
termination-secretary-company-with-name (2010-10-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-07-27) - AA
-
appoint-corporate-secretary-company-with-name (2010-07-27) - AP04
-
termination-secretary-company-with-name (2010-07-27) - TM02
-
resolution (2010-07-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
appoint-person-director-company-with-name (2010-03-29) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-27) - AA
-
legacy (2009-07-13) - 288b
-
legacy (2009-05-29) - 363a
-
legacy (2009-07-13) - 288a
-
legacy (2009-06-30) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-24) - AA
-
legacy (2008-02-27) - 288b
-
legacy (2008-02-27) - 288c
-
legacy (2008-03-13) - 363a
-
accounts-amended-with-made-up-date (2008-01-25) - AAMD
-
legacy (2008-04-21) - 363a
-
legacy (2008-09-24) - 288a
-
legacy (2008-09-25) - 288b
-
legacy (2008-04-21) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-17) - AA
-
legacy (2007-11-01) - 288a
-
legacy (2007-08-24) - 288a
-
legacy (2007-07-27) - 288a
-
legacy (2007-07-26) - 287
-
legacy (2007-12-19) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-27) - AA
-
certificate-change-of-name-company (2006-05-04) - CERTNM
-
legacy (2006-04-21) - 363a
keyboard_arrow_right 2005
-
legacy (2005-04-07) - 287
-
legacy (2005-04-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-24) - AA
-
legacy (2004-09-20) - 363s
-
legacy (2004-09-20) - 288a
-
legacy (2004-03-18) - 288b
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-04) - AA
-
legacy (2003-05-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-01-30) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-24) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-03-07) - AA
-
legacy (2001-07-19) - 363s
-
legacy (2001-07-26) - 287
-
accounts-with-accounts-type-total-exemption-small (2001-07-24) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-12) - 363s
-
legacy (2000-02-29) - 287
keyboard_arrow_right 1999
-
legacy (1999-05-26) - 288b
-
legacy (1999-04-26) - 88(2)R
-
legacy (1999-04-26) - 288a
-
legacy (1999-04-18) - 287
-
incorporation-company (1999-03-30) - NEWINC