- Company Overview for EMTEK PRODUCTS LIMITED (NI027144)
- Filing history for EMTEK PRODUCTS LIMITED (NI027144)
- People for EMTEK PRODUCTS LIMITED (NI027144)
- Charges for EMTEK PRODUCTS LIMITED (NI027144)
- More for EMTEK PRODUCTS LIMITED (NI027144)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AD01 | Registered office address changed from Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2SN to Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2RE on 10 October 2014 | |
08 Oct 2014 | AP03 | Appointment of Mrs Sharon Mckee as a secretary | |
01 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
06 Aug 2014 | AD01 | Registered office address changed from Woodland House 7 Silverwood Industrial Area Silverwood Road Lurgan, Co Armagh BT66 6LN to Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2SN on 6 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Mark Emerson as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr John Joseph Addison Mckee on 25 June 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Neil Edward Mckee on 12 August 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Mark Emerson on 12 August 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Garry Archer as a director | |
05 Jun 2013 | AP03 | Appointment of Mrs Sharon Mckee as a secretary | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
06 Sep 2011 | TM01 | Termination of appointment of Garry Archer as a director | |
26 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Colin Gilchrist as a director | |
01 Nov 2010 | TM02 | Termination of appointment of Colin Gilchrist as a secretary | |
09 Sep 2010 | AP03 | Appointment of Mr Colin Thomas Gilchrist as a secretary | |
09 Sep 2010 | TM02 | Termination of appointment of Marilyn Mckee as a secretary | |
09 Sep 2010 | TM01 | Termination of appointment of Marilyn Mckee as a director |