ELEKTRATEST LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JUDGE / 04/11/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE JUDGE

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED STEVEN JAMES JUDGE

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
THE OLD FORGE, 80 MAIN STREET
YAXLEY
PETERBOROUGH
CAMBRIDGESHIRE
PE7 3LU

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
30 ST JOHN'S STREET
PETERBOROUGH
CAMBRIDGESHIRE PE1 5DD

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
174 PARK ROAD
PETERBOROUGH
PE1 2UF

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM:
30 STOKESAY COURT
LONGTHORPE
PETERBOROUGH
CAMBS PE3 6SL

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM:
9 BRIGSTOCK COURT
WESTWOOD
PETERBOROUGH
PE3 7NB

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993

View Document

11/02/9311 February 1993 Memorandum and Articles of Association

View Document

11/02/9311 February 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/9311 February 1993 Resolutions

View Document

11/02/9311 February 1993 ALTER MEM AND ARTS 04/02/93

View Document

09/02/939 February 1993 COMPANY NAME CHANGED
TABVALE LIMITED
CERTIFICATE ISSUED ON 10/02/93

View Document

04/11/924 November 1992 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