EMP ENGINEERING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

16/06/2516 June 2025 Termination of appointment of Brian Joseph Mamich as a director on 2025-06-04

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARNEST MACHINE PRODUCTS COMPANY LIMITED

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

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

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH MAMICH / 05/06/2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK PHILLIP ZEHNDER / 05/06/2015

View Document

07/10/157 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information