ESB NEW TECHNOLOGY LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 96

View Document

11/10/1111 October 2011 STATEMENT BY DIRECTORS

View Document

11/10/1111 October 2011 SOLVENCY STATEMENT DATED 27/09/11

View Document

11/10/1111 October 2011 REDUCE ISSUED CAPITAL 27/09/2011

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART BALDERSTON / 20/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK I'ANSON / 20/02/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS STUART BALDERSTON / 20/02/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 28 LANGLEY AVENUE WEST MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 9DF

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 111 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW SOUTH TYNESIDE NE32 3DT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 SUITE 12 SAVILLE EXCHANGE HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1SE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/02/07; CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/065 May 2006 CONVERSION OF SHARES 20/04/06

View Document

05/05/065 May 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/05/065 May 2006 S-DIV 20/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 SUB DIVISION 09/09/05

View Document

24/10/0524 October 2005 S-DIV 09/09/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 DEED DEBENTURE 08/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 � NC 166006/168506 22/10

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

17/12/0317 December 2003 ART 4 WAIVED-2500 SHARE 22/10/03

View Document

17/12/0317 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 SUITE 3 HOWARD HOUSE COMMERCIAL CENTRE SAVILLE STREET NORTH SHIELDS TYNE & WEAR NE30 1NT

View Document

24/10/0324 October 2003 � NC 165276/166006 30/04

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 23/05/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 � NC 100/165076 23/05

View Document

20/06/0220 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0220 June 2002 SHARE PREMIUM APPORTION 23/05/02

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 23/05/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 54 EASTFIELD AVENUE WEST MONKSEATON WHITLEY BA TYNE & WEAR NE25 8NG

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 Incorporation

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information