EMTO LIMITED

06575626
12 WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD EN3 7XU

Documents

Documents
Date Category Description Pages
08 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
15 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Feb 2017 resolution Resolution 1 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 accounts Annual Accounts 11 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
25 Jan 2015 accounts Annual Accounts 3 Buy now
08 Jun 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 10 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 officers Change of particulars for director (Mr Wesley David Matthews) 2 Buy now
22 Oct 2012 accounts Annual Accounts 10 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 annual-return Annual Return 3 Buy now
16 Aug 2011 accounts Annual Accounts 9 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Wesley Matthews) 2 Buy now
08 Mar 2010 accounts Annual Accounts 5 Buy now
11 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
23 Mar 2009 officers Director's change of particulars / wesley matthews / 03/03/2009 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 6 regal house mengham road hayling island hampshire PO11 9BS 1 Buy now
04 Jul 2008 officers Director appointed wesley matthews 2 Buy now
30 Jun 2008 capital Ad 24/04/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
28 Apr 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
28 Apr 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
24 Apr 2008 incorporation Incorporation Company 14 Buy now