Advanced company searchLink opens in new window

EMNICO TECHNOLOGIES LIMITED

Company number 06390125

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)
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,521.75
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2012 SH19 Statement of capital on 5 July 2012
  • GBP 1,522
05 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2012 SH20 Statement by directors
05 Jul 2012 CAP-SS Solvency statement dated 22/06/12
15 May 2012 CH01 Director's details changed for Heydar Faramarzi on 15 May 2012
15 May 2012 CH03 Secretary's details changed for Heydar Faramarzi on 15 May 2012
15 May 2012 CH01 Director's details changed for Lynn Morfyth Faramarzi on 15 May 2012
09 May 2012 AD01 Registered office address changed from 14 Devizes Road, Old Town Swindon Wiltshire SN1 4BH on 9 May 2012
02 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 152,175
13 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 CH01 Director's details changed for Lynn Morfyth Faramarzi on 5 November 2009
05 Nov 2009 CH03 Secretary's details changed for Heydar Faramarzi on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Heydar Faramarzi on 5 November 2009
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 04/10/08; full list of members
05 Mar 2008 225 Curr ext from 31/10/2008 to 31/12/2008