ENTECH TECHNOLOGY LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 CURRSHO FROM 31/10/2012 TO 30/04/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 01/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/06/1018 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOYDE DEBERRY / 01/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 01/04/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 ALCANTARA HEOL Y FOEL FOELGASTELL LLANELLI CARMARTHENSHIRE SA14 7ER

View Document

16/05/0316 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: G OFFICE CHANGED 14/08/00 17 RECTORY ROAD FRAMPTON COTTERELL BRISTOL BS36 2BN

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: G OFFICE CHANGED 02/02/98 272 FIELD END RD EASTCOTE RUISLIP MDDX HA4 9NA

View Document

04/06/974 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: G OFFICE CHANGED 17/05/93 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/05/9317 May 1993

View Document

06/05/936 May 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


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