EMC TECHNOLOGY ENTERPRISE LTD.

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 69 Aberdeen Avenue Cambridge CB2 8DL on 2022-09-21

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR MENGDONG KONG

View Document

27/08/1827 August 2018 CESSATION OF MENGDONG KONG AS A PSC

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIN CHEN

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, SECRETARY MENGDONG KONG

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 35 IVOR PLACE LOWER GROUND LONDON NW1 6EA ENGLAND

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED XIN CHEN

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MENGDONG KONG / 20/09/2017

View Document

12/11/1612 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MENGDONG KONG

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

24/11/1524 November 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

24/11/1524 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK SECRETARIAL SERVICES LIMITED / 28/07/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/11/141 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 18A LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PH ENGLAND

View Document

15/10/1415 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY EURO EAST SECRETARIES LIMITED

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 32 BRIGHTON ROAD INVCC CENTRE REDHILL SURREY RH1 5BX

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENGDONG KONG / 03/09/2012

View Document

26/10/1226 October 2012 CORPORATE SECRETARY APPOINTED EURO EAST SECRETARIES LIMITED

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY POWER POINT MANAGEMENT

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 34 BRIGHTON ROAD INVCC CENTRE REDHILL SURREY RH1 5BX

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM SUITE 508 32-38 LEMAN STREET LONDON E1 8EW UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENGDONG KONG / 01/11/2011

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER POINT MANAGEMENT / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENGDONG KONG / 29/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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