ELECTRIFICATION TRAINING AND FABRICATION LTD

Company Documents

DateDescription
02/04/082 April 2008 ORDER OF COURT TO WIND UP

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 23/03/05

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0430 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 AUDITOR'S RESIGNATION

View Document

06/08/036 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM:
8 MALMAINS ROAD
DOVER
KENT CT17 9JD

View Document

16/10/0116 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
345 THORPE ROAD
LONGTHORPE
PETERBOROUGH
CAMBRIDGESHIRE PE3 6LU

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM:
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

19/10/9619 October 1996 S252 DISP LAYING ACC 15/10/96

View Document

19/10/9619 October 1996 S366A DISP HOLDING AGM 15/10/96

View Document

19/10/9619 October 1996 S386 DISP APP AUDS 15/10/96

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 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