EMB CONVERTING LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Statement of affairs

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

10/02/2510 February 2025 Registered office address changed from Coach House Wood Lane Braydon Swindon SN5 0AJ England to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2025-02-10

View Document

10/02/2510 February 2025 Resolutions

View Document

13/01/2513 January 2025 Termination of appointment of Ian James Hillman as a director on 2024-12-31

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2023-08-06 with no updates

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Appointment of Mr Ian James Hillman as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mrs Sandra Mary Banks as a director on 2023-11-24

View Document

28/11/2328 November 2023 Termination of appointment of Jonathon Charles Banks as a director on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 15 Pittsfield Cricklade Swindon SW6 6AN to Coach House Wood Lane Braydon Swindon SN5 0AJ on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Sandra Mary Banks as a person with significant control on 2021-12-01

View Document

28/11/2328 November 2023 Cessation of Jonathan Charles Banks as a person with significant control on 2021-12-01

View Document

28/11/2328 November 2023 Termination of appointment of Jonathon Charles Banks as a director on 2023-11-28

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CESSATION OF ALEXANDRA CATHERINE BOYD AS A PSC

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN BANKS / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/11/1929 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM UNIT 4 PHOENIX ROAD BRIDGWATER TA6 5LZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/11/153 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES BANKS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JONATHON CHARLES BANKS

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR

View Document

12/06/1512 June 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

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED EMB SLIT LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

12/09/1312 September 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