ELECTAFRAME SYSTEMS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/06/1125 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 43 PORTLAND STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NX UNITED KINGDOM

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM OAKLANDS SHURDINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 4XA

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY EDWARDS / 01/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANETTE EDWARDS / 01/05/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM LANGTON HOUSE LANGTON GROVE ROAD, CHARLTON KINGS, CHELTENHAM GLOUCESTERSHIRE GL52 6JA

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

02/05/032 May 2003 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/05/01

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: ASKHAM COURT PITTVILLE CIRCUS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2PZ

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: THE OLD DAIRY NOVERTON LANE PRESTBURY CHELTENHAM GL52 5DD

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ

View Document

21/09/9221 September 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 19 DE HAVILLAND HOUSE 4 CURLEW RD MUDEFORD BOURNEMOUTH , BH23 4DA

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/12/887 December 1988 ALTER MEM AND ARTS 241188

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 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