ELECTRO-TEC LEISURE SYSTEMS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 4/2/12 - 3/2/13

View Document

14/02/1114 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000022,00008751

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 1 & 2 NEW ENGLAND BUSINESS PARK WAINFLEET ST MARY SKEGNESS LINCOLNSHIRE PE24 4AW UNITED KINGDOM

View Document

21/01/1121 January 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BODEN

View Document

16/11/1016 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED GORDON BARRY BODEN

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVERITT DIXON / 30/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN OHARA / 30/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: UNIT 36 HASSALL ROAD SKEGNESS LINCOLNSHIRE PE25 3TB

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 64 BALDERTON GATE NEWMARK NOTTINGHAMSHIRE NG24 1UN

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 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