- Company Overview for EMPIRICAL TECHNOLOGY LTD (05669632)
- Filing history for EMPIRICAL TECHNOLOGY LTD (05669632)
- People for EMPIRICAL TECHNOLOGY LTD (05669632)
- Charges for EMPIRICAL TECHNOLOGY LTD (05669632)
- More for EMPIRICAL TECHNOLOGY LTD (05669632)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2011 | DS01 | Application to strike the company off the register | |
05 May 2011 | TM01 | Termination of appointment of Mark Smith as a director | |
15 Feb 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
01 Feb 2011 | CH03 | Secretary's details changed | |
30 Nov 2010 | CH01 | Director's details changed for Mark Wilcox on 25 November 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
28 Apr 2008 | 363a | Return made up to 09/01/08; full list of members | |
12 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Sep 2007 | 395 | Particulars of mortgage/charge | |
04 Aug 2007 | 288a | New secretary appointed | |
04 Aug 2007 | 288b | Secretary resigned;director resigned | |
13 Jun 2007 | 288b | Director resigned | |
17 Feb 2007 | 363s | Return made up to 09/01/07; full list of members | |
19 Sep 2006 | 288b | Director resigned | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: prospect house 32 sovereign street leeds west yorkshire LS1 4DJ | |
18 Mar 2006 | 395 | Particulars of mortgage/charge | |
11 Mar 2006 | 395 | Particulars of mortgage/charge | |
09 Mar 2006 | 123 | Nc inc already adjusted 10/02/06 |