EMBERGREEN TECHNOLOGY LIMITED

Company Documents

DateDescription
13/05/1613 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
60 WEBBS ROAD
LONDON
SW11 6SE

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1526 March 2015 DECLARATION OF SOLVENCY

View Document

26/03/1526 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/1524 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1524 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 880000

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FEW

View Document

07/11/127 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/118 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 22/08/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 22/08/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 22/08/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/104 January 2010 Annual return made up to 22 August 2009 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

23/10/0923 October 2009 19/08/09 STATEMENT OF CAPITAL GBP 124999

View Document

23/10/0923 October 2009 FORM 123

View Document

23/10/0923 October 2009 NC INC ALREADY ADJUSTED

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

31/01/0931 January 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DUMAN MACDONALD / 27/10/2008

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANTHONY PAUL CUNNINGHAM

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN ANGELL

View Document

30/10/0830 October 2008 SECRETARY APPOINTED DUMAN JOHN TUSIN MACDONALD

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK ROBIN BREEN

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRINLEY'S FARM LTD


  • 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