EMPIRIC TECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WILLIS / 14/09/2010

View Document

05/10/105 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIS / 01/07/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 4 ARCHER CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 9HF

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 2 MAY CLOSE ST. ALBANS HERTFORDSHIRE AL3 5RG UNITED KINGDOM

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 S366A DISP HOLDING AGM 08/02/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 MEMORANDUM OF ASSOCIATION

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED GLIDEWALK LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

14/09/0314 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0314 September 2003 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