ELECTRICAL CONTRACTS LIMITED

Company Documents

DateDescription
24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM QUEENS SQUARE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1XN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY KALBIR SINGH

View Document

04/03/124 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH / 01/10/2009

View Document

22/05/1022 May 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/06/945 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED SHAWS LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

12/02/9312 February 1993 � NC 100/10000 03/02/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: G OFFICE CHANGED 12/02/93 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 Resolutions

View Document

12/02/9312 February 1993 ADOPT MEM AND ARTS 03/02/93

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

12/02/9312 February 1993 Resolutions

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED PENLIT DESIGNS LIMITED CERTIFICATE ISSUED ON 12/02/93

View Document

08/01/938 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information