ELECTRICAL CABLING TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Michelle Munro-Geekie as a director on 2023-05-17

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/05/1615 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MUNRO-GEEKIE / 01/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE MUNRO-GEEKIE

View Document

21/06/1021 June 2010 Annual return made up to 18 April 2009 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GEEKIE / 01/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MUNRO-GEEKIE / 01/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GEEKIE / 01/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GEEKIE / 01/04/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE MUNRO-GEEKIE / 01/04/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 71 LINKSVIEW ABERDEEN AB24 5RG

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE MUNRO-GEEKIE / 01/04/2010

View Document

10/05/1010 May 2010 Registered office address changed from , 71 Linksview, Aberdeen, AB24 5RG on 2010-05-10

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 71 LINKS VIEW ABERDEEN AB24 5RG

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 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