EMBRATEC LIMITED

Company Documents

DateDescription
23/12/1123 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAW

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 26 September 2010

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED PROCAL ANALYTICS LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

19/11/1019 November 2010 CHANGE OF NAME 31/10/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN JOHN HUTCHINSON / 19/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN HUTCHINSON / 19/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID TAYLOR / 19/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 27 September 2009

View Document

26/11/0926 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

26/11/0926 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0926 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/01/0911 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 36 INGLIS GREEN ROAD EDINBURGH EH14 2ER

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DELIVERY EXT'D 3 MTH 02/10/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/10/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DELIVERY EXT'D 3 MTH 03/10/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996

View Document

23/09/9623 September 1996 Memorandum and Articles of Association

View Document

23/09/9623 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 Resolutions

View Document

23/09/9623 September 1996 ADOPT MEM AND ARTS 04/09/96

View Document

19/09/9619 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED DUNWILCO (527) LIMITED CERTIFICATE ISSUED ON 12/09/96

View Document

09/09/969 September 1996 PARTIC OF MORT/CHARGE *****

View Document

09/09/969 September 1996 PARTIC OF MORT/CHARGE *****

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 22/07/96

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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