E J R TECHNICAL LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE REYNOLDS / 30/09/2010

View Document

03/07/113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE REYNOLDS / 28/07/2010

View Document

11/09/1011 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE DOROTHY REYNOLDS / 28/07/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 3 ALRESFORD ROAD ALKRINGTON MIDDLETON MANCHESTER M24 1WU ENGLAND

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O BARBER & CO 19A GREEN LANE ASHTON ON MERSEY SALE CHESHIRE M33 5PN

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 622 LIVERPOOL ROAD PEEL GREEN MANCHESTER LANCASHIRE M30 7NA

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: G OFFICE CHANGED 12/04/02 107-109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

12/09/0112 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: G OFFICE CHANGED 16/07/01 C/O CLINTON STONE 535 WILBRAHAM ROAD, MANCHESTER LANCASHIRE M21 0UE

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 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