EMDEC TRANSFORMERS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

19/11/2119 November 2021 Application to strike the company off the register

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TURLEY

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE TURLEY / 17/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURLEY / 17/04/2014

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM C/O TRANS-TRONIC LTD TRANS-TRONIC LTD WHITTING VALLEY ROAD OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9EY ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/09/131 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4ZU

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: B18 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON BL3 5EY

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/06/961 June 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 S369(4) SHT NOTICE MEET 09/07/93

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

05/07/925 July 1992 EXEMPTION FROM APPOINTING AUDITORS 26/06/92

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/10/9115 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 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