ELECTROFORMING TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL ASPINALL / 01/06/2017

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ASPINALL / 01/04/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ASPINALL / 01/04/2017

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 2 PARK ROAD MIDDLETON BUSINESS PARK HEYSHAM MORECAMBE LANCASHIRE LA3 3PX

View Document

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON ASPINALL / 02/05/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LAWRENCE ASPINALL / 07/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 2 PARK ROAD MIDDLETON BUSINESS PARK HEYSHAM MORECAMBE LANCASHIRE LA3 3PA

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: MIDDLETON BUSINESS PARK MIDDLETON ROAD HEYSHAM MORECAMBE LANCASHIRE LA3 3PW

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: COLCHESTER HOUSE 38-42 PETER STREET MANCHESTER M2 5GP

View Document

01/11/931 November 1993 ALTER MEM AND ARTS 20/09/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED TROPICALAMBER LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

05/08/935 August 1993 SECRETARY RESIGNED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: THE HOLLINS HOLLINS LANE UNSWORTH MANCHESTER BL9 8AT

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 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