EMEDD TECHNOLOGY LTD

Company Documents

DateDescription
19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR ANGUS BUCHANAN ROBINSON

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBINSON

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR DILSHAD MENDIS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBINSON / 22/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ANNA ROBINSON

View Document

23/02/1023 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

12/08/0912 August 2009 GBP NC 100/2000 06/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: 126 ORMONDE AVENUE NETHERLEE GLASGOW EAST RENFREWSHIRE G44 3SL

View Document

12/08/0912 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0912 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

12/08/0912 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0912 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED BLAZE MEDICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

11/12/0811 December 2008 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