ELECTRABUILD LTD

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/04/1013 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/10/0931 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2009:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/092 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: UNIT 9A EASTPARK TRADING ESTATE GORDON ROAD, WHITEHALL BRISTOL BS5 7DR

View Document

16/04/0916 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008938,00007238

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED EDWARD HAYDEN

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS CATHERINE LAURA O'BRIEN

View Document

31/12/0831 December 2008 SECRETARY RESIGNED NIGEL BRIDGES

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED NIGEL BRIDGES

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 GBP NC 1000/3000 26/02/2008

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 26/02/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 DIRECTOR APPOINTED EDWARD HAYDEN

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: DOUGLAS HOUSE, 1ST FLOOR 140 HANHAM ROAD, KINGSWOOD BRISTOL U.K BS15 8NP

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: DOUGLAS HOUSE SUITE 2 140 HANHAM ROAD KINGSWOOD BRISTOL BS15 8NP

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED PROLEC (SW) LTD CERTIFICATE ISSUED ON 25/05/05; RESOLUTION PASSED ON 20/05/05

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: DOUGLAS HOUSE 140 HANAM ROAD KINGSWOOD BRISTOL BS15 8NP

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/053 March 2005 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