Advanced company searchLink opens in new window

ENGINEERING MANAGEMENT & LOGISTICS LIMITED

Company number 07510311

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2017 AD01 Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012
26 Apr 2012 CERTNM Company name changed turbo precision components (europe) LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
06 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Feb 2012 CH01 Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012
24 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr Michael Stephen Catherine as a director
16 Feb 2012 TM01 Termination of appointment of Simon Lindsay as a director
25 Mar 2011 AP01 Appointment of Mr Simon Lindsay as a director
31 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)