- Company Overview for EMMELEC SERVICES LIMITED (04954538)
- Filing history for EMMELEC SERVICES LIMITED (04954538)
- People for EMMELEC SERVICES LIMITED (04954538)
- Insolvency for EMMELEC SERVICES LIMITED (04954538)
- More for EMMELEC SERVICES LIMITED (04954538)
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) |
---|---|---|---|
07 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2014 | L64.07 | Completion of winding up | |
28 Feb 2013 | COCOMP | Order of court to wind up | |
26 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
13 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2012 | DS01 | Application to strike the company off the register | |
06 Dec 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
06 Dec 2011 | CH01 | Director's details changed for Mr Peter James Emmerson on 1 October 2011 | |
06 Dec 2011 | CH03 | Secretary's details changed for Mr Peter James Emmerson on 1 October 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Feb 2010 | AP01 | Appointment of Mr Peter James Emmerson as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Ray Davis as a director | |
14 Dec 2009 | AD01 | Registered office address changed from C/O Davis Lombard 22 the Slipway Marina Keep Port Solent Portsmouth PO6 4TR on 14 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
16 Dec 2008 | 88(2) | Ad 01/05/08\gbp si 10@1=10\gbp ic 100/110\ | |
05 Nov 2008 | 123 | Gbp nc 100/200\01/05/08 | |
03 Oct 2008 | 288a | Secretary appointed mr peter james emmerson | |
03 Oct 2008 | 288b | Appointment terminated director peter emmerson | |
03 Oct 2008 | 288b | Appointment terminated secretary ray davis | |
03 Oct 2008 | 288a | Director appointed mr ray alan davis |