EILTECH LIMITED

Company Documents

DateDescription
28/01/1228 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/1128 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010:AMENDING FORM

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1012 February 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/1012 February 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM BUSINESS SOLUTIONS LIMITED TONG HALL TONG WEST YORKSHIRE BD4 0RR

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE OLD TOWN HOUSE BALMER LAWN ROAD BROCKENHURST HAMPSHIRE SO42 7TS

View Document

22/07/0922 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/0922 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 DECLARATION OF SOLVENCY

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

24/01/0624 January 2006 £ IC 600000/344781 29/11/05 £ SR 255219@1=255219

View Document

29/12/0529 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 COMPANY NAME CHANGED FORREST FARM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/09/97

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED LITELIMIT LIMITED CERTIFICATE ISSUED ON 12/08/97

View Document

04/08/974 August 1997 £ NC 1000/1000000 31/0

View Document

04/08/974 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9725 July 1997 Incorporation

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