Having been setup in 2008, E M Laboratories Ltd are based in Southampton. The organisation has 3 directors. Currently we aren't aware of the number of employees at the E M Laboratories Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Craig | 01 July 2008 | - | 1 |
WILLIAMS, Nicola | 01 July 2008 | - | 1 |
WILLLIAMS, Darren | 01 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
WU14 - N/A | 04 August 2020 | |
WU04 - N/A | 04 August 2020 | |
WU07 - N/A | 12 December 2019 | |
WU07 - N/A | 31 December 2018 | |
AD01 - Change of registered office address | 23 December 2018 | |
WU07 - N/A | 21 December 2017 | |
AD01 - Change of registered office address | 31 August 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
LIQ MISC - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 06 November 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
COCOMP - Order to wind up | 04 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2013 | |
AR01 - Annual Return | 31 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2013 | |
AA - Annual Accounts | 25 June 2013 | |
DISS16(SOAS) - N/A | 14 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 09 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 26 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2011 | |
DISS16(SOAS) - N/A | 19 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
CH01 - Change of particulars for director | 02 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
RESOLUTIONS - N/A | 28 July 2008 | |
123 - Notice of increase in nominal capital | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 July 2008 | |
225 - Change of Accounting Reference Date | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 18 July 2008 | |
NEWINC - New incorporation documents | 01 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 25 July 2008 | Outstanding |
N/A |