EMTEC BRANDING LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
20/03/2320 March 2023 | Registered office address changed from 2 Bothwell Street Glasgow G2 6LU to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 2023-03-20 |
17/03/2317 March 2023 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 2 Bothwell Street Glasgow G2 6LU on 2023-03-17 |
14/03/2314 March 2023 | Court order in a winding-up (& Court Order attachment) |
21/05/2221 May 2022 | Compulsory strike-off action has been suspended |
21/05/2221 May 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Termination of appointment of John Leathem as a director on 2021-11-02 |
07/12/217 December 2021 | Withdraw the company strike off application |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
24/09/2124 September 2021 | Application to strike the company off the register |
23/03/2123 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
23/12/2023 December 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
03/10/173 October 2017 | DIRECTOR APPOINTED MR PAUL HARRISON |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/01/169 January 2016 | PREVSHO FROM 31/08/2015 TO 31/05/2015 |
11/12/1511 December 2015 | CHANGE OF NAME 27/10/2015 |
11/12/1511 December 2015 | COMPANY NAME CHANGED EMTEC SIGNS LTD CERTIFICATE ISSUED ON 11/12/15 |
05/12/155 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
09/12/149 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 29 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA SCOTLAND |
13/08/1413 August 2014 | 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