EMA CONTRACTS LTD.

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Yard 1 Cafe Lane Market Street Ballymoney BT53 6EA Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

14/03/2414 March 2024 Order of court to wind up

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 116 CARHILL ROAD SWATRAGH MAGHERA BT46 5RA NORTHERN IRELAND

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MS KERRIANN TRAYNOR

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIANN TRAYNOR

View Document

19/12/1719 December 2017 CESSATION OF EAMONN MCALISTER AS A PSC

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR EAMONN MCALISTER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY EAMONN MCALISTER

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information