Advanced company searchLink opens in new window

EMTEK PRODUCTS LIMITED

Company number NI027144

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 AD01 Registered office address changed from Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2SN to Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2RE on 10 October 2014
08 Oct 2014 AP03 Appointment of Mrs Sharon Mckee as a secretary
01 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 51,000
06 Aug 2014 AD01 Registered office address changed from Woodland House 7 Silverwood Industrial Area Silverwood Road Lurgan, Co Armagh BT66 6LN to Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2SN on 6 August 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Jan 2014 TM01 Termination of appointment of Mark Emerson as a director
09 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 51,000
09 Sep 2013 CH01 Director's details changed for Mr John Joseph Addison Mckee on 25 June 2013
09 Sep 2013 CH01 Director's details changed for Mr Neil Edward Mckee on 12 August 2013
09 Sep 2013 CH01 Director's details changed for Mr Mark Emerson on 12 August 2013
05 Jun 2013 AP01 Appointment of Mr Garry Archer as a director
05 Jun 2013 AP03 Appointment of Mrs Sharon Mckee as a secretary
23 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
06 Sep 2011 TM01 Termination of appointment of Garry Archer as a director
26 May 2011 AA Accounts for a small company made up to 31 August 2010
01 Nov 2010 TM01 Termination of appointment of Colin Gilchrist as a director
01 Nov 2010 TM02 Termination of appointment of Colin Gilchrist as a secretary
09 Sep 2010 AP03 Appointment of Mr Colin Thomas Gilchrist as a secretary
09 Sep 2010 TM02 Termination of appointment of Marilyn Mckee as a secretary
09 Sep 2010 TM01 Termination of appointment of Marilyn Mckee as a director