Advanced company searchLink opens in new window

EMTEC CORPORATION LIMITED

Company number 10857542

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)
07 Nov 2023 AD01 Registered office address changed from Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 7 November 2023
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-26
07 Nov 2023 LIQ02 Statement of affairs
14 Aug 2023 TM01 Termination of appointment of David John Wedge as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Martin Peter Wedge as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Stephen William Tiley as a director on 14 August 2023
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
08 Mar 2023 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 8 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 24,237
08 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 TM01 Termination of appointment of John Lee White as a director on 30 June 2021
17 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 23,105
23 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 21,859
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 21,382
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 19,622