ELECTRO-MECHANICAL ASSEMBLY LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DAVID STARK / 01/09/2018

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN STARK

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1730 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 667.00

View Document

30/10/1730 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / DAVID STARK / 09/10/2017

View Document

09/10/179 October 2017 CESSATION OF PAUL STARK AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM ZETLAND ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4BW

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STARK

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY NORMAN STARK

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN STARK

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 1333

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID J STARK / 07/10/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STARK / 28/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MCDONALD / 28/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STARK / 28/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN EASTON POLLOCK / 28/11/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

21/03/9721 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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