- Company Overview for EMAC LIMITED (03158541)
- Filing history for EMAC LIMITED (03158541)
- People for EMAC LIMITED (03158541)
- Charges for EMAC LIMITED (03158541)
- More for EMAC LIMITED (03158541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
18 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
19 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
25 Aug 2017 | TM02 | Termination of appointment of James Anderson Liddiard as a secretary on 25 August 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 May 2017 | RP04AP01 | Second filing for the appointment of Alasdair Marnoch as a director | |
17 Jan 2017 | TM01 | Termination of appointment of Lewis Paul Miller as a director on 17 January 2017 | |
21 Dec 2016 | MR01 | Registration of charge 031585410005, created on 20 December 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Alasdair Marnoch as a director on 2 November 2016 | |
19 Aug 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Jul 2016 | AP01 | Appointment of Mr Matthew Porter as a director on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Lewis Miller as a director on 29 June 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Jacobus Francke Preyser as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Angela Margaret Barrow as a director on 29 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
21 Oct 2015 | AUD | Auditor's resignation | |
07 Oct 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
19 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 4 in full |