EMDEC SYSTEMS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/111 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TINGLE / 07/11/2009

View Document

03/03/093 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 UNIT 22 ALPHA COURT WINDMILL LANE INDUSTRIAL ESTATE DENTON MANCHESTER LANCASHIRE M34 3RB

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 UNIT 4 HILLGATE BUSINESS CENTRE SWALLOW STREET STOCKPORT CHESHIRE SK1 3AU

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 UNIT 5 ALPHA COURT WINDMILL LANE INDUSTRIAL ESTATE DENTON MANCHESTER LANCASHIRE M34 3RB

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: G OFFICE CHANGED 16/11/00 69 IMEX BUSINESS PARK HAMILTON ROAD LONGSIGHT MANCHESTER GREATER MANCHESTER M13 0PD

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 Incorporation

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