- Company Overview for EM4 LIMITED (03592995)
- Filing history for EM4 LIMITED (03592995)
- People for EM4 LIMITED (03592995)
- Charges for EM4 LIMITED (03592995)
- Insolvency for EM4 LIMITED (03592995)
- More for EM4 LIMITED (03592995)
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) |
---|---|---|---|
30 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2014 | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2013 | |
06 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Nov 2012 | AD01 | Registered office address changed from , 337 Bath Road, Slough, SL1 5PR on 12 November 2012 | |
05 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
19 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
27 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
24 Feb 2012 | CERTNM |
Company name changed dvd technology LIMITED\certificate issued on 24/02/12
|
|
24 Feb 2012 | CONNOT | Change of name notice | |
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | TM01 | Termination of appointment of Gerry Luttrell as a director | |
24 Nov 2010 | AA | Full accounts made up to 31 August 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
07 Dec 2009 | AA | Full accounts made up to 31 August 2009 | |
09 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
02 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |