EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD

Company Documents

DateDescription
03/11/153 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1517 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1529 June 2015 APPLICATION FOR STRIKING-OFF

View Document

17/06/1517 June 2015 REDUCE ISSUED CAPITAL 15/06/2015

View Document

17/06/1517 June 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1517 June 2015 SOLVENCY STATEMENT DATED 15/06/15

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENTE BULOW BUNDGAARD-ANTOINE / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENTE BULOW BUNDGAARD-ANTOINE / 09/02/2015

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM EMERSION HOUSE KIRKHILL DRIVE, KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0EU

View Document

19/02/1419 February 2014 SAIL ADDRESS CHANGED FROM: C/O EMERSON NETWORK POWER 1 JACOBEAN HOUSE GLEBE STREET EAST KILBRIDE GLASGOW G74 4LY UNITED KINGDOM

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O C/O ASTEC EUROPE LIMITED ROOM 1 JACOBEAN HOUSE GLEBE STREET BUSINESS CENTRE THE VILLAGE EAST KILBRIDE SCOTLAND

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSH

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSENAST

View Document

07/05/137 May 2013 SECRETARY APPOINTED TERESA FIELD

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MARTIN BENEDICT FERNANDEZ

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE HODGKISS

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR WILLIAM LYALL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED LESLIE JOHN MARSH

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

20/03/1320 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SUITE 4 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/04/114 April 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1016 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAMB / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENTS ROSENAST / 16/02/2010

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED PHILIP LAMB

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT MCCOWAN

View Document

16/04/0916 April 2009 SECRETARY APPOINTED LOUISE FRANCES HODGKISS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY HAYLEY MCAVOY

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 COMPANY NAME CHANGED SPIDER SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/12/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: SPIDERS HOUSE 8 JOHNS PLACE LEITH EDINBURGH, EH6 7EL

View Document

13/02/0313 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

21/03/0121 March 2001 DEC MORT/CHARGE *****

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 ADOPTARTICLES30/03/00

View Document

04/04/004 April 2000 AUDITOR'S RESIGNATION

View Document

22/03/0022 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 £ NC 300000/1000000 31/01/00

View Document

10/02/0010 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 PARTIC OF MORT/CHARGE *****

View Document

04/02/994 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: COVA HOUSE 4 JOHN'S PLACE LEITH EDINBURGH EH6 7EL

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/96

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED COVA TECHNOLOGY LIMITED. CERTIFICATE ISSUED ON 23/12/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

06/03/966 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/964 March 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/96

View Document

04/03/964 March 1996 COMPANY NAME CHANGED WJB (396) LIMITED CERTIFICATE ISSUED ON 05/03/96

View Document

28/02/9628 February 1996 £ NC 100/300000 23/02/96

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 23/02/96

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

28/02/9628 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/96

View Document

28/02/9628 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/96

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 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