EMBRION LTD

Company Documents

DateDescription
23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM WESTPOINT HOUSE PAVILION 2, PROSPECT PARK PROSPECT ROAD, ARNHALL BUSINESS PARK WESTHILL, ABERDEEN AB32 6FJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PETER LEYDEN

View Document

20/07/1620 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 27/07/11 STATEMENT OF CAPITAL GBP 100.00

View Document

25/06/1325 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, 111 GALLOWGATE, GALLOWGATE, ABERDEEN, AB25 1BU, SCOTLAND

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG BIRSE-ARCHBOLD

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, UNIT 11 MONTROSE BUSINESS CENTRE, BROOMFIELD INDUSTRIAL ESTATE BROOMFIELD ROAD, MONTROSE, ANGUS, DD10 8SY, UNITED KINGDOM

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR JONATHAN CHARLES PASSMORE

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN MCGOVERN / 04/07/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BIRSE-ARCHBOLD / 04/07/2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEY

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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