Advanced company searchLink opens in new window

EMTEC GLOBAL ENGINEERING LTD

Company number 09633584

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2022 AD01 Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 4 October 2022
04 Oct 2022 LIQ02 Statement of affairs
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-26
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CH01 Director's details changed for Mr Marc Robert Charlton on 18 July 2022
23 Nov 2021 AA Micro company accounts made up to 30 June 2020
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 103 Station Road Ashington Northumberland NE63 8RS on 3 September 2021
26 Aug 2020 AD01 Registered office address changed from 17 Frances Ville Scotland Gate Choppington NE62 5st England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 26 August 2020
25 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 17 Frances Ville Scotland Gate Choppington NE62 5st England to 17 Frances Ville Scotland Gate Choppington NE62 5st on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from 17 Frances Ville Scotland Gate Choppington NE62 5st England to 17 Frances Ville Scotland Gate Choppington NE62 5st on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from 33 Seventh Avenue Ashington NE63 0QE England to 17 Frances Ville Scotland Gate Choppington NE62 5st on 2 September 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
08 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates