- Company Overview for SGS EMICS LIMITED (02999227)
- Filing history for SGS EMICS LIMITED (02999227)
- People for SGS EMICS LIMITED (02999227)
- Charges for SGS EMICS LIMITED (02999227)
- More for SGS EMICS LIMITED (02999227)
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) |
---|---|---|---|
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | AUD | Auditor's resignation | |
08 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
28 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Apr 2015 | AUD | Auditor's resignation | |
12 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2014 | SH08 | Change of share class name or designation | |
02 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Dec 2012 | SH08 | Change of share class name or designation | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
12 Nov 2012 | CC04 | Statement of company's objects | |
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2012 | CERTNM |
Company name changed E.M.I.C.S. LIMITED\certificate issued on 07/11/12
|
|
05 Nov 2012 | TM01 | Termination of appointment of Stephen Tingey as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Gary Swift as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Simon Moss as a director | |
05 Nov 2012 | TM02 | Termination of appointment of Sharon Moss as a secretary | |
05 Nov 2012 | AP01 | Appointment of Mrs Pauline Earl as a director | |
05 Nov 2012 | AP01 | Appointment of Jane Griffiths as a director | |
05 Nov 2012 | AP03 | Appointment of Catherine Aldag as a secretary | |
05 Nov 2012 | AD01 | Registered office address changed from 248 Radford Boulevard Radford Nottingham NG7 5QG on 5 November 2012 |