IDV ELECTRICALS LTD

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT / 11/03/2010

View Document

04/06/104 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN SCOTT / 11/03/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 SECRETARY APPOINTED IAN SCOTT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 30 CHESTER GARDENS SOUTH SHIELDS TYNE AND WEAR NE34 6NB

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 SECRETARY RESIGNED FOREMANS COMPANY SERVICES LIMITED

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED CREST PSC 2985 LIMITED CERTIFICATE ISSUED ON 30/08/07; RESOLUTION PASSED ON 15/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 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