E2 TECH LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 16-17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

31/12/1031 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE HENRY / 15/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR WILLIAM GRAY FULTON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR BURT MARTIN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 28/03/04 TO 31/12/03

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 SHELL CENTRE LONDON SE1 7NA

View Document

10/04/0310 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 28/03/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RECON 31/10/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: G OFFICE CHANGED 11/12/01 CMS CAMERON MCKENNA MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 REDESIGNATION OF SHARES 31/10/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: G OFFICE CHANGED 13/06/01 PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 05/04/01

View Document

24/04/0124 April 2001 � NC 4864002/9864002 05/0

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 ORION HOUSE 5 UPPER STREET MARTINS LANE LONDON WC2H 9EH

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 � NC 1000/4864002 05/02/99

View Document

19/02/9919 February 1999 RECON 05/02/99

View Document

19/02/9919 February 1999 ADOPT MEM AND ARTS 05/02/99

View Document

19/02/9919 February 1999 REDES OF SHARES 05/02/99

View Document

03/02/993 February 1999 COMPANY NAME CHANGED ALTERIMPORT LIMITED CERTIFICATE ISSUED ON 03/02/99

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: G OFFICE CHANGED 24/01/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/12/9815 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information