ELECTRO-SPEC UTILITIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2022-01-25

View Document

22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2024-01-25

View Document

22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2023-01-25

View Document

22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

18/08/2518 August 2025 Liquidators' statement of receipts and payments to 2021-01-25

View Document

03/06/253 June 2025 Removal of liquidator by creditors

View Document

03/03/253 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03

View Document

09/08/219 August 2021 Statement of affairs

View Document

25/04/1925 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2019:LIQ. CASE NO.1

View Document

15/02/1915 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009170

View Document

15/02/1915 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 40 BARTEL CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8LY ENGLAND

View Document

10/02/1710 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1710 February 2017 DECLARATION OF SOLVENCY

View Document

10/02/1710 February 2017 Declaration of solvency

View Document

10/02/1710 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/06/1630 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/03/1428 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 PREVSHO FROM 01/06/2013 TO 31/05/2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/03/2013 TO 01/06/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN GOODCHILD / 14/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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