• UK
  • EMC2 LIMITED - The Mills, Canal Street, Derby, Derbyshire, United Kingdom

Company Information

Company registration number
06259980
Company Status
CLOSED
Country
United Kingdom
Registered Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ UK

Management

Managing Directors
RAJBINDER SAHOTA
Company secretaries
L W COMPANY SECRETARIES LTD

Company Details

Type of Business
ltd
Incorporated
2007-05-25
Dissolved on
2017-04-05
SIC/NACE
7414 - Business & management consultancy

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2011-02-28
Last Date: 2009-05-31
Last Return Made Up To:
2010-05-25

EMC2 LIMITED Company Description

EMC2 LIMITED is a ltd registered in United Kingdom with the Company reg no 06259980. Its current trading status is "closed". It was registered 2007-05-25. It has declared SIC or NACE codes as "7414 - Business & management consultancy". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2009. The latest annual return was filed up to 2010-05-25.It can be contacted at The Mills .
More information

Get EMC2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Emc2 Limited - The Mills, Canal Street, Derby, Derbyshire, United Kingdom

Did you know? kompany provides original and official company documents for EMC2 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 15/04/2016 (2016-06-10) - LIQ MISC

    Add to Cart
     
  • INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 15/04/2015 (2015-06-19) - LIQ MISC

    Add to Cart
     
  • INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 15/04/2014 (2014-06-02) - LIQ MISC

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/05/2013 FROM (2013-05-07) - AD01

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2013-05-02) - 4.31

    Add to Cart
     
  • ORDER OF COURT TO WIND UP (2013-02-11) - COCOMP

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-10-23) - DISS16(SOAS)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-05-29) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2012-05-15) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2011-06-22) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2011-06-07) - GAZ1

    Add to Cart
     
  • 31/05/09 TOTAL EXEMPTION SMALL (2010-08-27) - AA

    Add to Cart
     
  • CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L W COMPANY SECRETARIES LTD / 24/05/2010 (2010-08-24) - CH04

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / RAJBINDER SAHOTA / 24/05/2010 (2010-08-24) - CH01

    Add to Cart
     
  • 25/05/10 FULL LIST (2010-08-24) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2009-09-19) - DISS40

    Add to Cart
     
  • RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS (2009-09-18) - 363a

    Add to Cart
     
  • FIRST GAZETTE (2009-09-15) - GAZ1

    Add to Cart
     
  • 31/05/08 TOTAL EXEMPTION SMALL (2009-06-03) - AA

    Add to Cart
     
  • AD 23/05/09 (2009-05-28) - 88(2)

    Add to Cart
     
  • RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS (2008-06-24) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-05-25) - NEWINC

    Add to Cart
     

expand_less