EMEX FIRE AND SECURITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-06 |
07/08/247 August 2024 | Liquidators' statement of receipts and payments to 2024-06-06 |
15/06/2315 June 2023 | Appointment of a voluntary liquidator |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Statement of affairs |
15/06/2315 June 2023 | Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2023-06-15 |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Termination of appointment of Liam Edward Morgan as a director on 2022-02-28 |
11/02/2211 February 2022 | Registered office address changed from Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2022-02-11 |
11/01/2211 January 2022 | Change of details for Central Uk Group Limited as a person with significant control on 2022-01-06 |
11/01/2211 January 2022 | Appointment of Mr Stephen Arthur Hancock as a director on 2022-01-06 |
10/01/2210 January 2022 | Notification of Central Uk Group Limited as a person with significant control on 2022-01-06 |
10/01/2210 January 2022 | Termination of appointment of Emily Jane Jenkins as a secretary on 2022-01-06 |
10/01/2210 January 2022 | Termination of appointment of Alexander David Jenkins as a director on 2022-01-06 |
10/01/2210 January 2022 | Cessation of Alexander David Jenkins as a person with significant control on 2022-01-06 |
10/01/2210 January 2022 | Registered office address changed from Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ United Kingdom to Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2022-01-10 |
10/01/2210 January 2022 | Appointment of Mr Liam Edward Morgan as a director on 2022-01-06 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Director's details changed for Mr Alexander David Jenkins on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JENKINS / 31/03/2018 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM UNIT 7 EASTERN BUSINESS PARK WENTLOOG AVENUE CARDIFF CF3 2EY UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JENKINS / 19/03/2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
06/06/186 June 2018 | DIRECTOR APPOINTED MR GAVIN JONES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 30B COWBRIDGE ROAD PONTYCLUN MID GLAMORGAN CF72 9EE WALES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/09/176 September 2017 | SECRETARY APPOINTED MRS EMILY JANE JENKINS |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID JENKINS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 39 BIRCHFIELD CRESCENT CARDIFF SOUTH GLAMORGAM CF5 1AE |
15/07/1615 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR EMILY JENKINS |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | DIRECTOR APPOINTED MRS EMILY JANE JENKINS |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
29/08/1329 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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