EHC TEKNIK (UK) LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/187 November 2018 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 CESSATION OF ROLF JOHNSON AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF KARIN JOHNSSON AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHC TEKNIK AB

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/05/1530 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/06/131 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/02/124 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KARIN OHRANKAMMEN / 20/09/2011

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 5 BERBER BUSINESS CENTRE KITCHENER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2TD

View Document

22/06/1122 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF JOHNSON / 01/05/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: UNIT 5 BERBER BUSINESS CENTRE KITCHENER ROAD HIGH WYCOMBE HP11 2JD

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: SUITES 219-245 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: WESTMEAD HOUSE 122 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

02/02/952 February 1995 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: THE WHITE HOUSE 41 CARSHALTON ROAD SUTTON SURREY SM1 4TA

View Document

19/12/9019 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: THE WHITE HOUSE 41 CARSHALTON ROAD SUTTON SURREY SM1 4TA

View Document

07/06/907 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: SUITE 17,CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/903 May 1990 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