EMP ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
21/07/2521 July 2025 New | Application to strike the company off the register |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
16/06/2516 June 2025 | Termination of appointment of Brian Joseph Mamich as a director on 2025-06-04 |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Registered office address changed from Unit 1 Waterside Industrial Estate Ettingshall Road Wolverhampton WV2 2RQ England to Stanley House 27 Wellington Road Bilston WV14 6AH on 2023-10-26 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Accounts for a small company made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 3A MILBUCK IND. EST. SHAW ROAD BUSHBURY WOLVERHAMPTON WV10 9LA ENGLAND |
25/09/1825 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARNEST MACHINE PRODUCTS COMPANY LIMITED |
01/10/161 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
28/09/1628 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 3, MILLBUCK INDUSTRIAL ESTATE SHAW ROAD BUSHBURY WOLVERHAMPTON WEST MIDLANDS WV10 9LA UNITED KINGDOM |
27/06/1627 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH MAMICH / 05/06/2015 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK PHILLIP ZEHNDER / 05/06/2015 |
07/10/157 October 2015 | CURRSHO FROM 30/06/2016 TO 31/12/2015 |
04/06/154 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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