E-Magine Technology LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2020)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
Employees | £2 | 0% |
Total assets | £32,040 | 0% |
E-MAGINE TECHNOLOGY LIMITED
Company type | Private Limited Company, Active |
Company Number | SC480165 |
Record last updated | Friday, March 18, 2022 3:38:11 PM UTC |
Official Address | 7 Room First Floor 153 Queen Street Anderston/City There are 289 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13BJ |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2022 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jan 1, 2022 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 1, 2022 | Appointment of a man as Director and Copmany Director |  |
Registry | Sep 23, 2021 | Appointment of a man as Company Director and Director |  |
Registry | Sep 10, 2021 | Resignation of one Director (a man) |  |
Registry | Sep 10, 2021 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Sep 10, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 20, 2021 | Resignation of one Director (a man) |  |
Registry | Jul 20, 2021 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jul 20, 2021 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Jul 20, 2021 | Appointment of a man as Company Director and Director |  |
Registry | Mar 9, 2018 | Resignation of one Director (a man) |  |
Registry | Mar 9, 2018 | Appointment of a man as Company Director and Director |  |
Registry | Mar 9, 2018 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jul 18, 2016 | Appointment of a man as Director |  |
Registry | Jun 16, 2014 | Appointment of a man as Director 14480... |  |
Registry | Dec 24, 2012 | Resignation of 4 people: one Business Development Manager, one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man) |  |
Registry | May 12, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jan 27, 2009 | First notification of strike - off in london gazette |  |
Registry | Dec 12, 2008 | Application for striking off |  |
Registry | Dec 30, 2007 | Annual return |  |
Financials | Oct 23, 2007 | Annual accounts |  |
Registry | Jan 3, 2007 | Annual return |  |
Financials | Nov 5, 2006 | Annual accounts |  |
Registry | Jan 9, 2006 | Annual return |  |
Financials | Jul 8, 2005 | Annual accounts |  |
Registry | Dec 23, 2004 | Annual return |  |
Financials | Sep 30, 2004 | Annual accounts |  |
Registry | Dec 30, 2003 | Annual return |  |
Registry | Jan 6, 2003 | Appointment of a secretary |  |
Registry | Jan 6, 2003 | Appointment of a director |  |
Registry | Jan 6, 2003 | Resignation of a director |  |
Registry | Jan 6, 2003 | Resignation of a secretary |  |