- Company Overview for ELECTRONIC MANUFACTURING SOLUTIONS HOLDINGS LIMITED (09815874)
- Filing history for ELECTRONIC MANUFACTURING SOLUTIONS HOLDINGS LIMITED (09815874)
- People for ELECTRONIC MANUFACTURING SOLUTIONS HOLDINGS LIMITED (09815874)
- More for ELECTRONIC MANUFACTURING SOLUTIONS HOLDINGS LIMITED (09815874)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | AD01 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 12 July 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Bernard Chubb as a person with significant control on 18 October 2016 | |
19 Oct 2017 | PSC04 | Change of details for a person with significant control | |
18 Oct 2017 | CH01 | Director's details changed for Mr Bernard Chubb on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ United Kingdom to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 18 October 2017 | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
01 Feb 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 March 2016 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|