Advanced company searchLink opens in new window

EMAC LIMITED

Company number 03158541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Clarification This document is a second filing of the AP03 registered on 04/12/2014 for James Anderson Liddiard
19 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 04/12/2014 for Jacobus Francke Preyser
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