ELEC TECHNIQUES LTD
Company Documents
Date | Description |
---|---|
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076434700002 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/01/1431 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076434700001 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
15/06/1115 June 2011 | SECRETARY APPOINTED CLINTON JOHN MEEHAN |
15/06/1115 June 2011 | DIRECTOR APPOINTED ANTHONY CHOMLEY |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O MANEX ACCOUNTANTS LTD 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RD UNITED KINGDOM |
15/06/1115 June 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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