EMSCOPE ENGINEERING LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/08/1420 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/141 May 2014 01/04/2014

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORRESTER

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED SAMANTHA JANE LAWRENCE

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHWARTZ

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FORRESTER / 01/10/2009

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHWARTZ / 01/10/2009

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID SCHWARTZ / 01/10/2009

View Document

25/10/1025 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/10/1025 October 2010 SECRETARY APPOINTED SAMANTHA JANE LAWRENCE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER BURNS

View Document

25/10/1025 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 SECRETARY APPOINTED PETER ALFRED BURNS

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY GLEN PAPWORTH

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SCHWARTZ / 03/09/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHWARTZ / 03/09/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
MAXTED ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DX

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM:
53-63 GREENHILL CRESCENT
WATFORD BUSINESS PARK
WATFORD HERTS

View Document

30/11/8930 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 12/10/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM:
KINGSNORTH TECHNOLOGY PARK
WOTTON ROAD
ASHFORD
KENT TN23 2LN

View Document

17/03/8917 March 1989 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

17/03/8917 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

19/09/8619 September 1986 NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

24/04/7924 April 1979 MEMORANDUM 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