EMC SURFACE TECHNOLOGIES LIMITED

07854999
67C KING STREET KNUTSFORD CHESHIRE ENGLAND WA16 6DX

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 34 Buy now
07 Jun 2024 mortgage Registration of a charge 48 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2024 capital Return of Allotment of shares 3 Buy now
23 Feb 2024 officers Change of particulars for director (Mr James Peter Clarke) 2 Buy now
23 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2024 officers Change of particulars for director (Mr Christopher Victor Clarke) 2 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2024 mortgage Registration of a charge 48 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 31 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 34 Buy now
27 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2022 officers Appointment of director (Mr Christopher Victor Clarke) 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 33 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 30 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 24 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 24 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 25 Buy now
23 Dec 2016 accounts Annual Accounts 27 Buy now
22 Dec 2016 officers Termination of appointment of director (Robert Ian Nelson) 1 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2016 auditors Auditors Resignation Company 1 Buy now
07 Jul 2016 auditors Auditors Resignation Company 1 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 24 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 25 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2013 accounts Annual Accounts 23 Buy now
19 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Change of particulars for director (Mr Robert Ian Nelson) 2 Buy now
14 Aug 2012 officers Appointment of director (Mr James Peter Clarke) 2 Buy now
17 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
21 Nov 2011 incorporation Incorporation Company 20 Buy now