E-TECH PROCESS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Registered office address changed from 171E Lampits Hoddesdon EN11 8EF England to 47-49 Duke Street Darlington County Durham DL3 7SD on 2024-08-21

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2021-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2021-11-21 with no updates

View Document

02/03/232 March 2023 Registered office address changed from Brooklands Brookfield Lane West Cheshunt Waltham Cross Essex EN8 0NU United Kingdom to 171E Lampits Hoddesdon EN11 8EF on 2023-03-02

View Document

02/03/232 March 2023 Withdraw the company strike off application

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Secretary's details changed for Mr Daud Banji Macaulay on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom to Brooklands Brookfield Lane West Cheshunt Waltham Cross Essex EN8 0NU on 2021-07-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/192 December 2019 SECRETARY APPOINTED MR DAUD BANJI MACAULAY

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information