EMC SQUARED LIMITED

04323689
8 CHISLET COURT WIDNES CHESHIRE WA8 9AP

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 accounts Annual Accounts 3 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
20 Nov 2015 accounts Annual Accounts 3 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
01 Jul 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
03 May 2011 officers Change of particulars for director (Peter Worthy) 2 Buy now
03 May 2011 officers Change of particulars for secretary (Mrs Pauline Worthy) 1 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
02 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2010 annual-return Annual Return 14 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2010 accounts Annual Accounts 4 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 68 watergate street chester CH1 2LA 1 Buy now
05 Mar 2009 annual-return Return made up to 26/02/09; no change of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 4 Buy now
27 Feb 2008 officers Secretary appointed pauline worthy 2 Buy now
27 Feb 2008 officers Appointment terminated secretary sara dudley 1 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
17 Jan 2008 accounts Accounting reference date shortened from 30/11/07 to 31/03/07 1 Buy now
15 Jan 2008 annual-return Return made up to 16/11/07; no change of members 6 Buy now
01 Oct 2007 accounts Annual Accounts 4 Buy now
12 Dec 2006 annual-return Return made up to 16/11/06; full list of members 6 Buy now
18 Aug 2006 accounts Annual Accounts 1 Buy now
15 Feb 2006 annual-return Return made up to 16/11/05; no change of members 6 Buy now
16 Mar 2005 annual-return Return made up to 16/11/04; full list of members 6 Buy now
16 Mar 2005 accounts Annual Accounts 2 Buy now
16 Mar 2005 accounts Annual Accounts 8 Buy now
19 Dec 2003 annual-return Return made up to 16/11/03; full list of members 9 Buy now
23 Oct 2003 capital Ad 03/10/03--------- £ si 400@1=400 £ ic 1/401 2 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
22 Sep 2003 accounts Annual Accounts 7 Buy now
19 Jul 2003 capital Ad 05/04/02-04/04/03 £ si 170@1 2 Buy now
19 Jul 2003 capital Ad 05/04/02-04/04/03 £ si 430@1 2 Buy now
19 Feb 2003 annual-return Return made up to 16/11/02; full list of members 8 Buy now
12 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
10 Dec 2001 officers New secretary appointed 2 Buy now
16 Nov 2001 incorporation Incorporation Company 14 Buy now