- Company Overview for EMBRATEC LIMITED (SC167141)
- Filing history for EMBRATEC LIMITED (SC167141)
- People for EMBRATEC LIMITED (SC167141)
- Charges for EMBRATEC LIMITED (SC167141)
- More for EMBRATEC LIMITED (SC167141)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2011 | DS01 | Application to strike the company off the register | |
16 Aug 2011 | AR01 |
Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
16 Aug 2011 | TM01 | Termination of appointment of Christopher Daw as a director | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 26 September 2010 | |
19 Nov 2010 | CERTNM |
Company name changed procal analytics LIMITED\certificate issued on 19/11/10
|
|
19 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Brian David Taylor on 19 July 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Robin John Hutchinson on 19 July 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Robin John Hutchinson on 19 July 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 27 September 2009 | |
26 Nov 2009 | 466(Scot) | Alterations to floating charge 4 | |
26 Nov 2009 | 466(Scot) | Alterations to floating charge 2 | |
13 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
26 Oct 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 28 September 2008 | |
23 Jan 2009 | 363a | Return made up to 19/07/08; full list of members | |
11 Jan 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: 36 inglis green road edinburgh EH14 2ER | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 1 October 2006 | |
13 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 2 October 2005 |