EMPIRICAL TECHNOLOGY LTD

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1127 May 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

15/02/1115 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 CHANGE PERSON AS SECRETARY

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILCOX / 25/11/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ST MARTINS HOUSE BRITANNIA STREET LEEDS WEST YORKSHIRE LS1 2DZ

View Document

01/02/101 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DJ

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 � NC 1000/3000 10/02/0

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DJ

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DJ

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 G03 WESTTHORPE INNOVATION CENTRE WESTTHORPE FIELDS BSNESS PK KILLAMARSH, SHEFFIELD SOUTH YORKSHIRE S21 1TZ

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 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