ELECTRON TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/01/131 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/121 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/05/1223 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 6A LANGLEY BUSINESS CENTRE, STATION ROAD LANGLEY SLOUGH SL3 8DS UNITED KINGDOM

View Document

30/03/1130 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006775

View Document

30/03/1130 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/10

View Document

18/02/1018 February 2010 CONSOLIDATION 18/01/10

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER JAYE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIEGER

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAN FREDERIKSEN

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY JAN FREDERIKSEN

View Document

03/02/103 February 2010 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER JAYE

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM RIEGER / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAN FREDERIKSEN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FREDERIKSEN / 18/12/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM BURY STREET RUISLIP MIDDLESEX HA4 7TA

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ANTHONY RIEGER

View Document

06/10/086 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WITHEY

View Document

02/04/082 April 2008 GBP IC 1062/640.5 12/03/08 GBP SR [email protected]=421.5

View Document

04/02/084 February 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/02/084 February 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 � IC 201062/1062 20/12/07 � SR [email protected]=200000

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 � IC 220062/219062 28/06/07 � SR [email protected]=1000

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 � IC 230062/220062 11/01/07 � SR [email protected]=10000

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 � IC 240062/230062 10/01/06 � SR [email protected]=10000

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS

View Document

19/01/0519 January 2005 � IC 250062/240062 13/01/05 � SR [email protected]=10000

View Document

25/11/0425 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/04

View Document

20/01/0420 January 2004 � IC 251062/250062 13/01/04 � SR [email protected]=1000

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 �1678796 CONSIDERATION 11/08/03

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 26/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL GROUP ACCOUNTS MADE UP TO 27/03/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 ADOPT MEM AND ARTS 05/08/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995

View Document

22/02/9522 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 ALTER MEM AND ARTS 14/12/94

View Document

25/01/9425 January 1994 � NC 100/256239 07/01

View Document

25/01/9425 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 07/01/94

View Document

25/01/9425 January 1994 S-DIV 07/01/94

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: G OFFICE CHANGED 05/01/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/12/9317 December 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