- Company Overview for EMPIRICAL IT LIMITED (05651591)
- Filing history for EMPIRICAL IT LIMITED (05651591)
- People for EMPIRICAL IT LIMITED (05651591)
- More for EMPIRICAL IT LIMITED (05651591)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 May 2012 | |
09 Jan 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | TM02 | Termination of appointment of Marnie Wallace as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Jason Davidson as a director | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Jason Robert Davidson on 12 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Neil Mcbain on 12 December 2009 | |
15 Sep 2009 | 288c | Secretary's Change of Particulars / marnie wallace / 15/09/2009 / HouseName/Number was: 130, now: 7; Street was: osborne place, now: queens avenue; Post Code was: AB25 2DU, now: AB15 6WA | |
15 Sep 2009 | 288c | Director's Change of Particulars / jason davidson / 15/09/2009 / HouseName/Number was: 130, now: 7; Street was: osborne place, now: queens avenue; Post Code was: AB25 2DU, now: AB15 6WA | |
02 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
02 Jan 2009 | 288c | Director's Change of Particulars / jason davidson / 01/10/2008 / Street was: osborn place, now: osborne place | |
02 Jan 2009 | 288c | Secretary's Change of Particulars / marnie wallace / 01/10/2008 / HouseName/Number was: , now: 130; Street was: 11 claremont place, now: osborne place; Post Code was: AB10 6RE, now: AB25 2DU; Country was: , now: scotland | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 288c | Director's Change of Particulars / jason davidson / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 130; Street was: 11 claremont place, now: osborn place; Region was: aberdeenshire, now: scotland; Post Code was: AB10 6RE, now: AB25 2DU | |
15 Jan 2008 | 363a | Return made up to 12/12/07; full list of members |