EMC SOFTWARE LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE O'MEARA

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010

View Document

28/04/1028 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 26/03/2007

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 COMPANY NAME CHANGED M B TRANSLATIONS LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED FAMILYCOVER DIRECT TRAVEL INSURA NCE SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: G OFFICE CHANGED 29/04/02 2ND FLOOR THE OLD COUNTY COURT 2 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

31/10/0031 October 2000 EXEMPTION FROM APPOINTING AUDITORS 24/10/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 ESSEX HOUSE 137-141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 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