ELECTRIC STRING LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-06-03

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1924 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 1 SOUTH ORBITAL TRADING PARK HEDON ROAD HULL HU9 1NJ

View Document

19/06/1919 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/06/1919 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074010980001

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SYMONDS

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ELLIS SYMONDS / 04/01/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074010980001

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ROBERT SULLIVAN

View Document

15/01/1515 January 2015 07/11/14 STATEMENT OF CAPITAL GBP 9003

View Document

11/11/1411 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 9 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY PRIORY PARK HULL HU4 7DW UNITED KINGDOM

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 6002

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ELLIS SYMONDS / 26/02/2012

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM THE ENTERPRISE CENTRE COTTINGHAM ROAD HULL EAST YORKSHIRE HU6 7RX UNITED KINGDOM

View Document

18/11/1118 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 332 BEVERLEY ROAD HULL E YORKS HU5 1BA UNITED KINGDOM

View Document

26/10/1026 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES EDWARD ELLIS SYMONDS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES MICHAEL WARD

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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