EMT CONSULTING LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN MARIE TOWNEND / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL TOWNEND / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: G OFFICE CHANGED 02/02/04 6 NEW LANE NEASHAM DARLINGTON COUNTY DURHAM DL2 1QR

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 AUD APP/ART 5/SHA TRANS 21/01/04

View Document

02/02/042 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 229 NETHER STREET LONDON N3 1NT

View Document

10/11/0310 November 2003 Incorporation

View Document

10/11/0310 November 2003 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