- Company Overview for EMSAR U.K. LIMITED (02297236)
- Filing history for EMSAR U.K. LIMITED (02297236)
- People for EMSAR U.K. LIMITED (02297236)
- Charges for EMSAR U.K. LIMITED (02297236)
- More for EMSAR U.K. LIMITED (02297236)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2016 | AP03 | Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD02 | Register inspection address has been changed from C/O Aptar Uk Limited 5 Brintcliffe Avenue Morley Leeds West Yorkshire LS27 0LL United Kingdom to 5 Bruntcliffe Avenue Morley Leeds LS27 0LL | |
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD04 | Register(s) moved to registered office address | |
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 Mar 2013 | AD02 | Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
08 Feb 2013 | CH01 | Director's details changed for Mr Michael Geoffrery Page on 23 January 2013 | |
25 Jan 2013 | AP01 | Appointment of Mr Michael Geoffrery Page as a director on 23 January 2013 | |
25 Jan 2013 | AP03 | Appointment of Mr Paul Anthony Glew as a secretary on 23 January 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Patrick Freeman Doherty as a director on 23 January 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Roland Hagel as a director on 23 January 2013 | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | AD01 | Registered office address changed from , C/O C W Fellowes Limited, Templars House, Lulworth Close Chandlers Ford, Hampshire, SO53 3TL on 1 May 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | TM02 | Termination of appointment of Anthony Hanbidge as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Anthony Hanbidge as a director |