EMULSION ARCHITECTURE LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via voluntary strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

25/06/1325 June 2013 Voluntary strike-off action has been suspended

View Document

30/04/1330 April 2013 First Gazette notice for voluntary strike-off

View Document

18/10/1218 October 2012 Voluntary strike-off action has been suspended

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 First Gazette notice for voluntary strike-off

View Document

05/07/125 July 2012 Application to strike the company off the register

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Total exemption small company accounts made up to 2011-09-30

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 2011-09-26 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1130 June 2011 Total exemption small company accounts made up to 2010-09-30

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 2010-09-26 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUNG KWONG TEH / 01/01/2010

View Document

27/09/1027 September 2010 Director's details changed for Hung Kwong Teh on 2010-01-01

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 Total exemption small company accounts made up to 2009-09-30

View Document

23/11/0923 November 2009 Registered office address changed from 172 Foundling Court Brunswick Centre Marchmont Street London WC1N 1QE on 2009-11-23

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 172 FOUNDLING COURT BRUNSWICK CENTRE MARCHMONT STREET LONDON WC1N 1QE

View Document

21/11/0921 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual return made up to 2009-09-26 with full list of shareholders

View Document

04/06/094 June 2009 Total exemption small company accounts made up to 2008-09-30

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Total exemption small company accounts made up to 2007-09-30

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008

View Document

28/02/0828 February 2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS YEN TEH

View Document

28/07/0728 July 2007 Total exemption small company accounts made up to 2006-09-30

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 Total exemption small company accounts made up to 2004-09-30

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

11/02/0311 February 2003

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/10/024 October 2002

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 Incorporation

View Document

26/09/0226 September 2002 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