ELECTRO-TECH COLOUR LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/08/2423 August 2024 Registered office address changed from 21 Jesmond Way Stanmore Middlesex HA7 4QR to C/O Valentine and Co Galley House Moon Lane Barnet EN5 5YL on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Statement of affairs

View Document

22/04/2422 April 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

09/04/249 April 2024 Registration of charge 029812570007, created on 2024-04-08

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029812570006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 3000

View Document

09/10/129 October 2012 PURCHASE OF SHARES 01/10/2012

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 23/03/11 STATEMENT OF CAPITAL GBP 13000

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR WARREN JULIAN PALMER

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON FINANCIAL & MANAGEMENT SERVICES LTD / 01/10/2009

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

04/11/094 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAM SINGH CHANA / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART / 01/10/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CURD

View Document

19/12/0719 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0719 December 2007 RE SHARE AGREEMENT 26/10/07

View Document

19/12/0719 December 2007 £ IC 5000/3000 07/12/07 £ SR 2000@1=2000

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: HILLGATE HOUSE 7TH FLOOR 26 OLD BAILEY LONDON EC4M 7HW

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/06/035 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 6/9 MIDDLE STREET LONDON EC1A 7JA

View Document

05/11/985 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 ADOPT MEM AND ARTS 20/10/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

03/11/953 November 1995 £ NC 1000/25000 20/10/95

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED OVAL (954) LIMITED CERTIFICATE ISSUED ON 14/12/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 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