EMTEC ENGINEERING LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 100 UNION STREET ABERDEEN AB10 1QR SCOTLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HELEN PATERSON / 30/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR EWAN MURRAY / 30/11/2018

View Document

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2018

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MURRAY / 13/04/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR EWAN MURRAY / 13/04/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR EWAN MURRAY / 06/04/2016

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HELEN PATERSON / 13/04/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MURRAY / 13/04/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM, 49 BONNYMUIR PLACE, ABERDEEN, AB15 5NQ, SCOTLAND

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MARCIA MURRAY

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MISS EMMA HELEN PATERSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MISS EMMA HELEN PATERSON

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM, 10H BELGRAVE TERRACE, ABERDEEN, AB25 2NS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 21/01/17 STATEMENT OF CAPITAL GBP 5

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/09/1320 September 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/11/1213 November 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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