EMTECH ENGINEERING LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/03/2412 March 2024 Liquidators' statement of receipts and payments to 2024-01-07

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF JONATHAN WILLIAM THOMPSON AS A PSC

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA JAYNE WILLIAMS / 17/01/2018

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MISS LAURA JAYNE WILLIAMS

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN THOMPSON

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 01/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 24/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 30/06/2014

View Document

09/07/149 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM WESTWOOD 11 ASHBY ROAD TICKNALL DERBY DE73 7JJ UNITED KINGDOM

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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