Emdair Ltd was established in 1984. The current directors of this business are listed as Close, Harry, Fountain, Graham Harry, Moffatt, John Fawkes, Brigadier. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOSE, Harry | N/A | 09 March 1992 | 1 |
FOUNTAIN, Graham Harry | N/A | 12 November 1992 | 1 |
MOFFATT, John Fawkes, Brigadier | N/A | 03 August 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
405(2) - Notice of ceasing to act of Receiver | 31 October 1997 | |
3.6 - Abstract of receipt and payments in receivership | 30 October 1997 | |
3.6 - Abstract of receipt and payments in receivership | 30 October 1997 | |
287 - Change in situation or address of Registered Office | 27 October 1997 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 1997 | |
3.6 - Abstract of receipt and payments in receivership | 02 November 1995 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 31 July 1995 | |
COCOMP - Order to wind up | 30 January 1995 | |
3.10 - N/A | 11 January 1995 | |
F14 - Notice of wind up | 02 December 1994 | |
287 - Change in situation or address of Registered Office | 03 November 1994 | |
405(1) - Notice of appointment of Receiver | 03 November 1994 | |
AA - Annual Accounts | 24 August 1994 | |
363s - Annual Return | 06 June 1994 | |
288 - N/A | 25 November 1993 | |
363s - Annual Return | 11 March 1993 | |
288 - N/A | 11 March 1993 | |
AA - Annual Accounts | 09 November 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 05 March 1992 | |
363b - Annual Return | 05 March 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1991 | |
288 - N/A | 16 September 1991 | |
AA - Annual Accounts | 19 March 1991 | |
363 - Annual Return | 05 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1990 | |
363 - Annual Return | 26 January 1990 | |
395 - Particulars of a mortgage or charge | 18 December 1989 | |
AA - Annual Accounts | 24 October 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 March 1989 | |
RESOLUTIONS - N/A | 16 March 1989 | |
RESOLUTIONS - N/A | 16 March 1989 | |
RESOLUTIONS - N/A | 16 March 1989 | |
123 - Notice of increase in nominal capital | 16 March 1989 | |
363 - Annual Return | 10 February 1989 | |
AA - Annual Accounts | 14 November 1988 | |
RESOLUTIONS - N/A | 17 October 1988 | |
PUC 2 - N/A | 17 October 1988 | |
123 - Notice of increase in nominal capital | 17 October 1988 | |
288 - N/A | 15 June 1988 | |
288 - N/A | 15 June 1988 | |
395 - Particulars of a mortgage or charge | 18 February 1988 | |
AA - Annual Accounts | 07 January 1988 | |
363 - Annual Return | 07 January 1988 | |
287 - Change in situation or address of Registered Office | 06 January 1988 | |
363 - Annual Return | 19 January 1987 | |
AA - Annual Accounts | 13 December 1986 | |
AA - Annual Accounts | 24 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 September 1991 | Outstanding |
N/A |
Debenture | 12 December 1989 | Outstanding |
N/A |
Debenture | 12 February 1988 | Outstanding |
N/A |