EMAT LIMITED

04903959
UNIT 3 GEAR HOUSE SALTMEADOWS ROAD GATESHEAD TYNE & WEAR NE8 3AH

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2021 accounts Annual Accounts 9 Buy now
03 Feb 2021 officers Appointment of director (Mrs Daphne Rachel Dodd) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Niels Girvan) 1 Buy now
02 Feb 2021 officers Appointment of director (Ms Anna Girvan) 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 9 Buy now
29 Nov 2017 accounts Annual Accounts 9 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 8 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 officers Termination of appointment of secretary (Hilary England) 1 Buy now
21 Oct 2015 accounts Annual Accounts 8 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 8 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Amended Accounts 7 Buy now
22 Oct 2013 officers Termination of appointment of director (Kenneth England) 1 Buy now
10 Oct 2013 accounts Annual Accounts 15 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for director (Niels Girvan) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Kenneth John England) 2 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
24 Mar 2009 officers Secretary appointed hilary ann england 2 Buy now
24 Mar 2009 officers Appointment terminated secretary david hardman 1 Buy now
17 Mar 2009 annual-return Return made up to 18/09/08; no change of members 10 Buy now
20 Feb 2009 accounts Annual Accounts 7 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
21 Oct 2007 annual-return Return made up to 18/09/07; no change of members 7 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
25 Sep 2006 annual-return Return made up to 18/09/06; full list of members 7 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
02 Mar 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 18/09/05; full list of members 7 Buy now
24 May 2005 accounts Annual Accounts 5 Buy now
24 May 2005 accounts Accounting reference date shortened from 30/09/04 to 30/04/04 1 Buy now
07 Oct 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
17 Nov 2003 capital Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Nov 2003 resolution Resolution 1 Buy now
17 Nov 2003 capital £ nc 100/100000 24/10/03 1 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
31 Oct 2003 incorporation Memorandum Articles 20 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ 1 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
29 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers New secretary appointed 3 Buy now
17 Oct 2003 officers New director appointed 3 Buy now
17 Oct 2003 address Registered office changed on 17/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 2 Buy now
18 Sep 2003 incorporation Incorporation Company 16 Buy now