ELECTRICAL COMPONENTS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Registered office address changed from , Unit 15 Anderstaff Industrial, Estate Hawkins Lane, Burton on Trent, Staffordshire, DE14 1QH to C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN on 2014-09-24

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 15 ANDERSTAFF INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1QH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNISON

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BUNYAN / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BUNYAN / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BUNYAN / 10/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES BUNYAN / 10/09/2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BUNYAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DENNISON / 04/02/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/074 November 2007 NC INC ALREADY ADJUSTED 12/09/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 3 HERONS CLOSE WILDWOOD STAFFORD STAFFORDSHIRE ST17 4UF

View Document

24/01/0224 January 2002

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 2 WINDMILL STREET WEDNESBURY WEST MIDLANDS WS10 9EZ

View Document

21/12/0121 December 2001

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 84 DIMMOCKS AVENUE BILSTON WEST MIDLANDS WV14 8YL

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 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