ELECTRO-TECH CP LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/167 July 2016 APPLICATION FOR STRIKING-OFF

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
ST PETERS CHAMBERS 2 BATH STREET
GRANTHAM
LINCOLNSHIRE
NG31 6EG

View Document

24/01/1424 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL NOYCE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NOYCE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED PETER EMMONS

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/12/1224 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN JOHN GIBBS / 15/12/2011

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PAUL NOYCE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR JORGE COSTA

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR PAUL NOYCE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY JORGE COSTA

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGE COSTA / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EMMONS / 15/12/2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN JOHN GIBBS / 15/12/2009

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 13/07/09

View Document

20/07/0920 July 2009 GBP NC 1000/500000 13/07/2009

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 SECRETARY RESIGNED STREET FINANCIAL CONSULTING PLC

View Document

14/07/0914 July 2009 SECRETARY APPOINTED JORGE COSTA

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

24/06/0824 June 2008 Appointment Terminate, Director And Secretary Paul Andrew Noyce Logged Form

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: 18 SPRINGFIELD BUSINESS PARK CAUNT ROAD GRANTHAM LINCS NG31 7FZ

View Document

23/06/0823 June 2008 SECRETARY APPOINTED STREET FINANCIAL CONSULTING PLC

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JORGE COSTA

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PETER EMMONS

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/07

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: ACRE MEAD WITHAM ROAD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5DS

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 1 GEORGIA PLACE GREAT SANKEY WARRINGTON WA5 8BB

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 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