EMPAC UK LTD

04942651
132 CHALLENGE HOUSE MITCHAM ROAD SURREY CR0 3AA CR0 3AA

Documents

Documents
Date Category Description Pages
04 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2013 insolvency Liquidation Compulsory Completion 1 Buy now
12 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
04 Mar 2010 restoration Order of court - restore and wind up 2 Buy now
14 Aug 2007 gazette Gazette Dissolved Compulsory 1 Buy now
17 Apr 2007 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 accounts Annual Accounts 1 Buy now
16 Feb 2006 officers New secretary appointed 1 Buy now
16 Feb 2006 annual-return Return made up to 24/10/05; full list of members 2 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 132 challenge house mitcham road surrey CR0 3AA 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: 15A sydenham road london SE26 5EX 1 Buy now
28 Sep 2005 officers New director appointed 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
23 Jun 2005 officers New director appointed 1 Buy now
23 Jun 2005 officers New secretary appointed 1 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
08 Dec 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
14 Oct 2004 officers New director appointed 1 Buy now
07 Oct 2004 officers New secretary appointed 1 Buy now
07 Oct 2004 officers Secretary resigned 1 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers Director's particulars changed 1 Buy now
22 Jun 2004 officers New secretary appointed 2 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 capital Ad 16/06/04--------- £ si 500@1=500 £ ic 2/502 2 Buy now
11 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
11 Dec 2003 officers Director resigned 1 Buy now
11 Dec 2003 address Registered office changed on 11/12/03 from: suite 8 mill lane trading estate mill lane croydon surrey CR0 4AA 1 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: 15A sydenham road london SE26 5EX 1 Buy now
03 Nov 2003 officers New secretary appointed 2 Buy now
28 Oct 2003 officers Director resigned 1 Buy now
28 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
24 Oct 2003 incorporation Incorporation Company 0 Buy now