ENERTECH INDUSTRIES LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1718 December 2017 APPLICATION FOR STRIKING-OFF

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

22/10/1722 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ ALI SACOOR / 22/10/2017

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ ALI SACOOR

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, SECRETARY MANJULA SHETH

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
511 VANTAGE BUILDING STATION APPROACH
HAYES
UB3 4FA
ENGLAND

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
191A HIGH STREET, ACTON,LONDON 191A
HIGH STREET
ACTON
LONDON
W3 9DD

View Document

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

View Accounts

12/06/1612 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

20/02/1620 February 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

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/05/1526 May 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

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
84 CARR ROAD
NORTHOLT
MIDDLESEX
UB5 4RD

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR SHIRAZ ALI SACOOR

View Document

08/08/138 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR THAMBIPILLAI VARATHAN

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

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