ELECTRICAL AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/10/1324 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1324 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
10 FOWKE STREET, ROTHLEY
LEICESTER
LEICESTERSHIRE
LE7 7PJ

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PATRICIA JEWELL / 22/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWEN JOY JOHNSON / 22/02/2010

View Document

08/04/108 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JOHNSON / 22/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALFRED JEWELL / 22/02/2010

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: G OFFICE CHANGED 29/06/07 "LONSDALE" HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

18/05/0718 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/02/9426 February 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991 ALTER MEM AND ARTS 11/01/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED APRIDALE LIMITED CERTIFICATE ISSUED ON 20/11/87

View Document

17/11/8717 November 1987 ALTER MEM AND ARTS 051187

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: G OFFICE CHANGED 11/11/87 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/11/8711 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/08/8720 August 1987 ADOPT MEM AND ARTS 170787

View Document

28/05/8728 May 1987 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