ELECTROFLOW SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013

View Document

01/08/121 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/121 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
65 BELLS ROAD
GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 6AG
ENGLAND

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
BEACON INNOVATION CENTRE
BEACON PARK
GORLESTON, GREAT YARMOUTH
NORFOLK
NR31 7RA

View Document

12/04/1212 April 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENT

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES NAPIER

View Document

31/03/1131 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK TARSEY / 01/10/2009

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS VICTOR GRAY / 01/10/2009

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENT / 01/10/2009

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NAPIER

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/06/107 June 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN DYE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED JAMES FREDERICK BRIAN NAPIER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED NICHOLAS GAWAIN DENT

View Document

26/08/0826 August 2008 ADOPT ARTICLES 12/06/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY GREGORY ROBERTS

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 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