ELEC TECHNIQUES LTD

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076434700002

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076434700001

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY APPOINTED CLINTON JOHN MEEHAN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ANTHONY CHOMLEY

View Document

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

View Document

15/06/1115 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information