ETC SOURCING LTD

Company Documents

DateDescription
31/01/1331 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 30A HIGH STREET WELWYN HERTS AL6 9EQ

View Document

11/07/1211 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012:LIQ. CASE NO.1

View Document

30/06/1130 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/06/1130 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/06/1130 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

22/03/1122 March 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

20/10/1020 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EWIN / 26/07/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN VERYARD / 26/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN EWIN

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 21 MANOR ROAD CADDINGTON BEDFORDSHIRE LU1 4EE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 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