- Company Overview for EMD MECHANICAL SERVICES LTD (07106151)
- Filing history for EMD MECHANICAL SERVICES LTD (07106151)
- People for EMD MECHANICAL SERVICES LTD (07106151)
- Charges for EMD MECHANICAL SERVICES LTD (07106151)
- Insolvency for EMD MECHANICAL SERVICES LTD (07106151)
- More for EMD MECHANICAL SERVICES LTD (07106151)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from Unit 6 Thames Road Crayford Dartford DA1 4QX England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 December 2019 | |
03 Dec 2019 | LIQ02 | Statement of affairs | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | MR04 | Satisfaction of charge 071061510004 in full | |
30 Oct 2019 | MR04 | Satisfaction of charge 071061510005 in full | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Unit B3-B4 Texcel Business Park Thames Road Crayford DA1 4SB to Unit 6 Thames Road Crayford Dartford DA1 4QX on 10 July 2018 | |
07 Jun 2018 | MR01 | Registration of charge 071061510004, created on 5 June 2018 | |
07 Jun 2018 | MR01 | Registration of charge 071061510005, created on 5 June 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | MR01 | Registration of charge 071061510003, created on 11 September 2017 | |
15 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2017 | MR01 | Registration of charge 071061510002, created on 11 July 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mrs Luisa Meliti on 22 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |