- Company Overview for EMNICO TECHNOLOGIES LIMITED (06390125)
- Filing history for EMNICO TECHNOLOGIES LIMITED (06390125)
- People for EMNICO TECHNOLOGIES LIMITED (06390125)
- Charges for EMNICO TECHNOLOGIES LIMITED (06390125)
- More for EMNICO TECHNOLOGIES LIMITED (06390125)
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
|
|
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
|
|
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |