Advanced company searchLink opens in new window

EMA BUSINESS TECHNOLOGIES LIMITED

Company number SC323552

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1,000
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Mark Elliott Eskdale on 11 May 2010
21 Jun 2010 CH04 Secretary's details changed for Cadboll Business Consultancy Ltd on 11 May 2010
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 363a Return made up to 11/05/09; full list of members
04 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
12 Jan 2009 288a Secretary appointed cadboll business consultancy LTD
12 Jan 2009 288b Appointment terminated secretary john sutherland-fisher
19 Nov 2008 287 Registered office changed on 19/11/2008 from park lane house 47 broad street glasgow lanarkshire G40 2QW
19 Nov 2008 288c Director's change of particulars / mark eskdale / 01/11/2008
14 Nov 2008 363a Return made up to 11/05/08; full list of members