Advanced company searchLink opens in new window

EMPERTEC LIMITED

Company number SC278378

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)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
06 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 25,586.5
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
08 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Feb 2009 363a Return made up to 13/01/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
05 Feb 2008 363a Return made up to 13/01/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
03 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Waive rights 09/07/07
03 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2007 88(3) Particulars of contract relating to shares
06 Aug 2007 88(2)R Ad 09/07/07--------- £ si 135865@.1=13586 £ ic 12000/25586
22 Feb 2007 288c Director's particulars changed
12 Feb 2007 363s Return made up to 13/01/07; full list of members