- Company Overview for EMETER INTERNATIONAL LIMITED (06829021)
- Filing history for EMETER INTERNATIONAL LIMITED (06829021)
- People for EMETER INTERNATIONAL LIMITED (06829021)
- Insolvency for EMETER INTERNATIONAL LIMITED (06829021)
- More for EMETER INTERNATIONAL LIMITED (06829021)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2014 | 4.70 | Declaration of solvency | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AD01 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 26 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Lisa Caswell on 24 February 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 March 2013 | |
09 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Aug 2012 | AP01 | Appointment of Lisa Caswell as a director | |
01 May 2012 | AP01 | Appointment of Guido Frantzen as a director | |
30 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
30 Apr 2012 | TM02 | Termination of appointment of Elisa Smith as a secretary | |
30 Apr 2012 | TM01 | Termination of appointment of Larsh Johnson as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Gary Bloom as a director | |
03 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Mar 2011 | AP01 | Appointment of Gary Lee Bloom as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Cree Edwards as a director | |
19 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Larsh Johnson on 1 January 2010 |