EMC3 ANALYSIS LTD

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 199 ASKEW ROAD LONDON W12 9AZ UNITED KINGDOM

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGUERITE CHANDLER / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGUERITE CHANDLER / 15/06/2011

View Document

16/05/1116 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGUERITE CHANDLER / 23/02/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH MARGUERITE CHANDLER / 23/02/2010

View Document

23/02/0923 February 2009 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