ELECTREX SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/156 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/10/1010 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRICE / 01/01/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/10/0925 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 7 HUGO WAY LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RP

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 41 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PH

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 27A HIGH STREET ANDOVER HAMPSHIRE SP10 1LJ

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WINVIA SOLUTIONS LTD


  • 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