ELECTROCRAFT LABORATORIES LTD

Company Documents

DateDescription
08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAY CROSS

View Document

15/10/1415 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICKS

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
HARTMAN HOUSE DANEHILL
LOWER EARLEY
READING
BERKSHIRE
RG6 4PB

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MARTIN MULLIGAN

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006566320005

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED RAY CROSS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED IAN COOPER

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 09/11/2010

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 09/11/2010

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE FREDERICKS / 15/08/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0916 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0916 June 2009 SECRETARY RESIGNED NICOLA PROUDLOCK

View Document

16/03/0916 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED GRAHAM MICHAEL PITMAN

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: SOUTHLEIGH PARK HOUSE EASTLEIGH ROAD HAVANT HAMPSHIRE PO9 2PE

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED RODERICK SNELL

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: LISS MILL MILL LANE LISS HANTS, GU33 7BB

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/0321 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ADOPT MEM AND ARTS 10/03/95

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 10/03/95

View Document

16/03/9516 March 1995 S386 DISP APP AUDS 10/03/95

View Document

16/03/9516 March 1995 S252 DISP LAYING ACC 10/03/95

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

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 documents registered before 1 January 1995

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 COMPANY NAME CHANGED ELECTROCRAFT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/01/92

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: G OFFICE CHANGED 22/06/89 COOMBESWELL FARNHAM LANE HASLEMERE SURREY GU27 1HG

View Document

27/09/8827 September 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/02/8714 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/04/6014 April 1960 CERTIFICATE OF 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