E.T.A. BUILDERS AND PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: G OFFICE CHANGED 19/12/00 THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

18/12/0018 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 � NC 100/200 18/11/93

View Document

14/12/9314 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 ADOPT MEM AND ARTS 18/11/93

View Document

14/12/9314 December 1993 � NC 200/300 18/11/93

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: G OFFICE CHANGED 09/09/87 GEORGIAN HOUSE OLD GREAT NORTH ROAD ALCONBURY HUNTINGDON ,CAMBS PE17 5ER

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: G OFFICE CHANGED 17/07/87 OUT OF TOWN HOUSE OLD GREAT NORTH ROAD ALCONBURY HUNTINGDON CAMBS

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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