EXPRESS TRANSFORMERS & CONTROLS LIMITED

Company Documents

DateDescription
14/10/1614 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1614 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/03/1615 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2016

View Document

18/08/1518 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2015

View Document

03/07/153 July 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/06/1525 June 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 10/01/2015

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATLING

View Document

25/09/1425 September 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 3 MORSTON COURT CANNOCK STAFFORDSHIRE WS11 8JB

View Document

10/09/1410 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARNEY

View Document

24/02/1424 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 4 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB UNITED KINGDOM

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR NICHOLAS WATLING

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006021580004

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HEBDEN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA SULLIVAN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANN HEBDEN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED ROBERT JOHN ARNOLD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MICHAEL ALAN CARNEY

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM SULLIVAN

View Document

19/11/1319 November 2013 ALTER ARTICLES 07/11/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3 HUNTER STREET, - CHESTER CHESHIRE CH1 2AR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK SULLIVAN / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA SULLIVAN / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HEBDEN / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MAUREEN HEBDEN / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 1 HUNTER STREET CHESTER CH1 2AR

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/02/926 February 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: CLUNE MILL GREEN INGATESTONE ESSEX CM4 OPS

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 180189

View Document

07/02/897 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8829 July 1988 FIRST GAZETTE

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 1 BOWER MOUNT ROAD LONDON ROAD MAIDSTONE KENT ME16 8AX

View Document

24/01/8724 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/6521 January 1965 ALTER MEM AND ARTS

View Document

03/04/583 April 1958 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