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)
04 Dec 2014 AP03 Appointment of Mr James Anderson Liddiard as a secretary on 3 December 2014
  • ANNOTATION Clarification a Second filed AP03 is registered on 19/12/2014
04 Dec 2014 AP01 Appointment of Mr Jacobus Francke Preyser as a director on 2 December 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 19/12/2014
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
  • GBP 100
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