E E COMPONENTS LTD

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2021-10-27

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN EASTWOOD / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLE EASTWOOD / 23/08/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 SYKESIDE DRIVE, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YE ENGLAND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EASTWOOD / 23/08/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 COMPANY NAME CHANGED A & E COMPONENTS LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED CLIPPER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company