EMACCS (NORTHERN) LTD

05631674
23 HENRY AVENUE MATLOCK DERBYSHIRE DE4 3FL

Documents

Documents
Date Category Description Pages
07 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
09 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 officers Termination of appointment of director (David Keith Grant) 1 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 3 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
20 Dec 2009 officers Change of particulars for director (David Keith Grant) 2 Buy now
20 Dec 2009 officers Change of particulars for director (Mr Michael Charles Lloyd) 2 Buy now
20 Dec 2009 officers Change of particulars for secretary (Michael Charles Lloyd) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Michael Charles Lloyd) 2 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from harcroft the cliff tansley matlock derbyshire DE4 5FY 1 Buy now
18 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
12 Sep 2007 accounts Annual Accounts 3 Buy now
03 Jan 2007 annual-return Return made up to 22/11/06; full list of members 7 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: harcroft the cliff tansley matlock derbyshire DE4 5FY 1 Buy now
18 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 incorporation Incorporation Company 11 Buy now