Advanced company searchLink opens in new window

EMEX TECHNOLOGIES LIMITED

Company number 09261233

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)
06 Sep 2019 AM19 Notice of extension of period of Administration
11 Apr 2019 AM10 Administrator's progress report
15 Jan 2019 COM1 Establishment of creditors or liquidation committee
23 Nov 2018 AM07 Result of meeting of creditors
07 Nov 2018 AM03 Statement of administrator's proposal
21 Sep 2018 AD01 Registered office address changed from 7th Floor 39 st. James's Street London SW1A 1JD to High Holborn House 52-54 High Holborn London WC1V 6RL on 21 September 2018
19 Sep 2018 AM01 Appointment of an administrator
19 Sep 2018 PSC02 Notification of Mdc Nominees Ltd as a person with significant control on 30 July 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
19 Sep 2018 PSC07 Cessation of Boxhill Technologies Plc as a person with significant control on 30 July 2018
31 Jul 2018 TM01 Termination of appointment of Graeme David Paton as a director on 30 July 2018
22 May 2018 TM01 Termination of appointment of Robert Ryan Porter as a director on 21 May 2018
23 Mar 2018 AA Full accounts made up to 31 January 2017
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
03 Jan 2018 AP01 Appointment of Mr John Michael Botros as a director on 28 December 2017
03 Jan 2018 TM01 Termination of appointment of Philip Ian Jackson as a director on 28 December 2017
13 Dec 2017 AP01 Appointment of Mr Graeme David Paton as a director on 12 December 2017
10 Oct 2017 TM02 Termination of appointment of Andrew John Alec Flitcroft as a secretary on 29 September 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Robert Porter on 17 January 2017
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
12 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
18 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for philip jackson
23 Mar 2016 ANNOTATION Rectified TM01 was removed from the public register on 27/05/2016 as it was factually inaccurate or was derived from something factually inaccurate