- Company Overview for EMSAX LIMITED (06012749)
- Filing history for EMSAX LIMITED (06012749)
- People for EMSAX LIMITED (06012749)
- More for EMSAX LIMITED (06012749)
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
|
|
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
|
|
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 |