E M C C SOFTWARE LIMITED

Company Documents

DateDescription
16/12/1016 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1016 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/04/107 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2010

View Document

04/03/104 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/10/0914 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2009

View Document

04/09/094 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BDO STOY HAYWARD LLP COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

29/05/0929 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/05/0912 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 5 COMMERCE WAY AVOCADO COURT WESTINGHOUSE ROAD MANCHESTER M17 1HW

View Document

19/03/0919 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ADOPT ARTICLES 22/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 S-DIV 22/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9812 November 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company