2001 ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1623 September 2016 APPLICATION FOR STRIKING-OFF

View Document

26/07/1626 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWFORD MACMICHAEL / 13/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN MARSH / 14/02/2015

View Document

05/09/145 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021787160005

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR JOHN LAWFORD MACMICHAEL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE SMITH

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROY GREER

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR GARY STEPHEN MARSH

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR PETER HAINING

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PETER HAINING

View Document

08/01/148 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
C/O C/O, HW ASSOCIATES
HW ASSOCIATES
PORTMILL HOUSE PORTMILL LANE
HITCHIN
HERTFORDSHIRE
SG5 1DJ

View Document

20/12/1320 December 2013 REDUCE ISSUED CAPITAL 17/12/2013

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 2

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE MIDDLESEX HA2 7HH

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: C/O HW ASSOCIATES PORTMILL HOUSE PORTMILL LANE HITCHIN HERTS SG5 1DJ

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/08/06

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 AUDITOR'S RESIGNATION

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/07/03;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

15/12/9815 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 27/06/98; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 22/05/98 FIN ASSIST IN SHARE ACQ 22/05/98

View Document

04/06/984 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 SRES01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 SRES01

View Document

21/10/9121 October 1991 � NC 350000/600000 18/09/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8815 November 1988 WD 31/10/88 AD 26/07/88--------- � SI 273000@1=273000

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 WD 20/04/88 AD 11/04/88--------- PART-PAID � SI 76900@1=76900 � IC 100/77000

View Document

26/05/8826 May 1988 NC INC ALREADY ADJUSTED

View Document

26/05/8826 May 1988 ORES04

View Document

26/05/8826 May 1988 ADOPT MEM AND ARTS 11/04/88

View Document

20/05/8820 May 1988 WD 18/04/88 AD 02/03/88--------- � SI 37@1=37 � IC 63/100

View Document

20/05/8820 May 1988 ORES13

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

10/02/8810 February 1988 WD 14/01/88 AD 01/12/87--------- � SI 61@1=61 � IC 2/63

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 SRES01

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 01/12/87

View Document

23/12/8723 December 1987 SRES01

View Document

21/12/8721 December 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 21/12/87

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED REFAL 191 LIMITED CERTIFICATE ISSUED ON 22/12/87

View Document

18/12/8718 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/8718 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 CERTIFICATE OF 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