E & L TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS DWYRYD PRICE / 21/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MEGAN MAI PRICE / 21/12/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MEGAN MAI PRICE / 21/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM E&L BUILDING AERIAL ROAD LLAY WREXHAM WREXHAM BOROUGH COUNTY LL12 0TU WALES

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM AERIAL ROAD LLAY WREXHAM CLWYD LL12 0TU

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS DWYRYD PRICE / 30/09/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 AUDITOR'S RESIGNATION

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: G OFFICE CHANGED 14/05/96 RACKERY LANE LLAY WREXHAM CLWYD LL12 0PB

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 RETURN MADE UP TO 30/10/92; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 17/07/92

View Document

13/08/9213 August 1992 � NC 380000/530000 17/07

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

09/08/909 August 1990 � NC 100000/380000 12/12/89

View Document

02/08/902 August 1990 � NC 1000/100000 12/12

View Document

02/08/902 August 1990 NC INC ALREADY ADJUSTED 12/12/89

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 COMPANY NAME CHANGED TAPVET LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 10/11/89

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: G OFFICE CHANGED 29/11/89 2 BACHES STREET LONDON N1 6UB

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 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