EMACK FIRE ENGINEERING LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EMMETT / 01/11/2011

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

24/09/1124 September 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EMMETT / 26/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 8 THE LODGE CHURCH LANE BRAINTREE ESSEX CM7 5RX

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE MCTOLDRIDGE / 22/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCTOLDRIDGE / 22/02/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: SWAN HOUSE 54 STATION LANE HORNCHURCH ESSEX RM12 6NB UNITED KINGDOM

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS JAMIE MCTOLDRIDGE

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: 52 DOUGLAS ROAD HORNCHURCH ESSEX RM11 1AR

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 46 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6NB

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: LAURENTS ACCOUNTING SERVICES 46 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6NB

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 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