- 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) |
---|---|---|---|
04 Dec 2014 | AP03 |
Appointment of Mr James Anderson Liddiard as a secretary on 3 December 2014
|
|
04 Dec 2014 | AP01 |
Appointment of Mr Jacobus Francke Preyser as a director on 2 December 2014
|
|
04 Dec 2014 | TM01 | Termination of appointment of Peter John Sutton Brooks as a director on 2 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Madeleine Elizabeth Kennedy as a director on 2 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 2 December 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Clive James Austin as a director on 5 March 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 May 2014 | AP01 | Appointment of Mr Clive James Austin as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Steve Jackson as a director | |
17 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
31 Dec 2012 | TM02 | Termination of appointment of Michael Pawson as a secretary | |
31 Dec 2012 | TM01 | Termination of appointment of Michael Pawson as a director | |
31 Dec 2012 | AP01 | Appointment of Madeleine Elizabeth Kennedy as a director | |
31 Dec 2012 | AP03 | Appointment of Madeleine Elizabeth Kennedy as a secretary | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
07 Jun 2012 | CH01 | Director's details changed for Mr Peter John Brooks on 31 May 2012 | |
07 Mar 2012 | AP01 | Appointment of Peter John Sutton Brooks as a director | |
25 Nov 2011 | AP01 | Appointment of Steve Jackson as a director | |
14 Nov 2011 | AP03 | Appointment of Michael Pawson as a secretary | |
14 Nov 2011 | AP01 | Appointment of Michael Andrew Pawson as a director |