- Company Overview for EMAC ENGINEERING LIMITED (SC264703)
- Filing history for EMAC ENGINEERING LIMITED (SC264703)
- People for EMAC ENGINEERING LIMITED (SC264703)
- Charges for EMAC ENGINEERING LIMITED (SC264703)
- More for EMAC ENGINEERING LIMITED (SC264703)
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) |
---|---|---|---|
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
26 Mar 2010 | CH03 | Secretary's details changed for Janice Ruth Stewart on 9 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Kevin John Stewart on 9 March 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Mar 2009 | 363a | Return made up to 10/03/09; no change of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
29 May 2008 | 363s | Return made up to 10/03/08; no change of members | |
13 Dec 2007 | AA | Accounts for a dormant company made up to 30 September 2006 | |
13 Dec 2007 | 225 | Accounting reference date shortened from 31/03/07 to 30/09/06 | |
27 Mar 2007 | 363s |
Return made up to 10/03/07; full list of members
|
|
14 Feb 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
06 Oct 2006 | CERTNM | Company name changed emac plastics LIMITED\certificate issued on 06/10/06 | |
21 Mar 2006 | 363s | Return made up to 10/03/06; full list of members | |
05 Sep 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
20 Apr 2005 | 363s | Return made up to 10/03/05; full list of members | |
12 Mar 2004 | 288b | Secretary resigned | |
10 Mar 2004 | NEWINC | Incorporation |