Advanced company searchLink opens in new window

EMSAX LIMITED

Company number 06012749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Jan 2012 AR01 Annual return made up to 29 November 2011
02 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Nov 2010 AD01 Registered office address changed from C/O Farnell Clarke Limited St Francis House 141-147 Queens Road Norwich Norfolk NR1 3PN England on 29 November 2010
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from 8 Longbeach Drive Carlton Colville Lowestoft Suffolk NR33 8TS on 8 March 2010
06 Mar 2010 CH01 Director's details changed for Martin Tony Saxelby on 29 December 2009
06 Mar 2010 TM02 Termination of appointment of Farnell Clarke Limited as a secretary
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2008 363a Return made up to 29/11/08; full list of members
21 Jan 2008 363a Return made up to 29/11/07; full list of members
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288a New secretary appointed
07 Nov 2007 287 Registered office changed on 07/11/07 from: 40 school road saxon street newmarket CB8 9RX
30 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
29 Nov 2006 NEWINC Incorporation