ELECTROCLEAN TECHNOLOGY LIMITED

Company Documents

DateDescription
22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

03/05/223 May 2022 Administrator's progress report

View Document

03/05/223 May 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/01/2217 January 2022 Administrator's progress report

View Document

24/07/2124 July 2021 Statement of administrator's proposal

View Document

22/07/2122 July 2021 Registered office address changed from The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4EB England to 31st Floor 40 Bank Street London E14 5NR on 2021-07-22

View Document

21/07/2121 July 2021 Appointment of an administrator

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

16/07/2116 July 2021 Resolutions

View Document

24/06/2124 June 2021 Satisfaction of charge 060564480005 in full

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LODGE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALINDON

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON LAWSON

View Document

26/04/1926 April 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LIMITED

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR EDLY DOLLAR

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXEY

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIS BROWN / 01/03/2018

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER DIXEY / 26/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAHN

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAHN

View Document

08/11/178 November 2017 DIRECTOR APPOINTED DR JAMES THOMAS TOTTY

View Document

07/11/177 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 3780.85

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY GILL

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED DR DAVID WAYNE CARTMELL

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS

View Document

08/05/158 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2323.08

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS KERRY GILL

View Document

17/04/1517 April 2015 ADOPT ARTICLES 11/03/2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TOTTY

View Document

17/04/1517 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 2283.40

View Document

17/04/1517 April 2015 ADOPT ARTICLES 10/03/2015

View Document

17/04/1517 April 2015 09/03/2015

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/02/1423 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ADOPT ARTICLES 23/10/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MICHAEL LODGE

View Document

08/04/138 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 843.9

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 592.24

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 04/04/12 STATEMENT OF CAPITAL GBP 592.24

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORCORAN

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORCORAN

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR JOHN BRADSHAW

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1218 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/1216 May 2012 ADOPT ARTICLES 03/04/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED DR JAMES THOMAS TOTTY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR GORDON WILLIAM LAWSON

View Document

10/04/1210 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 396.17

View Document

06/04/126 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 396.18

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM LIVERPOOL SCIENCE PARK INNOVATION CENTRE 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY WEST

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FORD

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/113 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIETER RAHN / 26/11/2010

View Document

25/10/1025 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1025 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 396.17

View Document

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

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ANDREW ROGER DIXEY

View Document

18/05/1018 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 342.71

View Document

18/03/1018 March 2010 24/02/09 STATEMENT OF CAPITAL GBP 282.71

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER FORD / 17/01/2010

View Document

08/03/108 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PELHAM LINDFIELD ROBERTS / 17/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN KEIGHLEY / 17/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIETER RAHN / 17/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIS BROWN / 17/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT MARTIN CORCORAN / 17/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/08/093 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JOHN MARTIN KEIGHLEY

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0823 October 2008 ADOPT ARTICLES 10/09/2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED HARVEY SAMUEL WEST

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK RAHN

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM C/O UMIP CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED ELECTROCLEAN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 SHARES AGREEMENT OTC

View Document

16/10/0716 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: C/O UMIP, THE FAIRBAIRN BUILDING SACKVILLE STREET MANCHESTER GREATER MANCHESTER M60 1QD

View Document

07/03/077 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 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