ELECTRO PLUMB CENTRAL LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/04/19

View Document

02/07/192 July 2019 PREVSHO FROM 30/09/2019 TO 03/04/2019

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 1 WOODRIDGE CLOSE EDGMOND NEWPORT SHROPSHIRE TF10 8JF

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT TERRY / 25/09/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 5 LANE GREEN SHOPPING PARADE DUCK LANE CODSALL WOLVERHAMPTON SOUTH STAFFORDSHIRE WV8 1JA

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND

View Document

26/09/0526 September 2005 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