ELECTRITEC LTD.

Company Documents

DateDescription
09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDSON

View Document

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CAZALY / 10/11/2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
C/O MR A MACKENZIE
77 ST. HELENS PARK ROAD
HASTINGS
EAST SUSSEX
TN34 2JW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD RICHARDSON / 01/06/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD RICHARDSON / 01/06/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BERNARD RICHARDSON / 23/03/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CAZALY / 10/04/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
THE ROSARY
WALLCROUCH
WADHURST
EAST SUSSEX
TN5 7JH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR DOMINIC BERNARD RICHARDSON

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CAZALY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RICHARDSON / 23/11/2009

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 5B CROWN YARD BEDGEBURY ESTATE BEDGEBURY ROAD, GOUDHURSY TN17 2QZ

View Document

12/12/0312 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/12/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/12/01

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: THE OLD SEED SHOP HIGH STREET MARDEN KENT. TN12 9DP

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 31/10/97

View Document

21/08/9821 August 1998 � NC 500000/524000 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 1 HAVIKER STREET COTTAGES COLLIER STREET TONBRIDGE KENT TN12 9RG

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/02/914 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/892 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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