- Company Overview for EMCO PANEL SYSTEMS (N.I.) LIMITED (NI060685)
- Filing history for EMCO PANEL SYSTEMS (N.I.) LIMITED (NI060685)
- People for EMCO PANEL SYSTEMS (N.I.) LIMITED (NI060685)
- More for EMCO PANEL SYSTEMS (N.I.) LIMITED (NI060685)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Sean Darcy on 19 October 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
10 Sep 2010 | AD01 | Registered office address changed from 24 Rossdale Road Fourwinds Belfast Co Antrim BT8 6TG on 10 September 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Declan Mccann as a director | |
10 Sep 2010 | AP01 | Appointment of Stephen Carlin as a director | |
27 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2009 | 371S(NI) | 30/08/09 annual return shuttle | |
27 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
24 Oct 2008 | 371S(NI) | 30/08/08 annual return shuttle | |
21 Jul 2008 | AC(NI) | 31/08/07 annual accts | |
19 Nov 2007 | 371S(NI) | 30/08/07 annual return shuttle | |
15 Sep 2006 | 296(NI) | Change of dirs/sec |