ETC, CONSULTANTS FOR DEVELOPMENT PROGRAMMES, U.K. LIMITED

Company Documents

DateDescription
30/01/1030 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/0930 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/01/096 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/01/096 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/096 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 29 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 117 NORFOLK STREET NORTH SHIELDS TYNE AND WEAR NE30 1NQ

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 20/12/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 20/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 ANNUAL RETURN MADE UP TO 20/12/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 20/12/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 20/12/01

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 ANNUAL RETURN MADE UP TO 20/12/00

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 20/12/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 20/12/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 20/12/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 20/12/96

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ANNUAL RETURN MADE UP TO 20/12/95

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 ANNUAL RETURN MADE UP TO 20/12/94

View Document

12/07/9412 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 20/12/93

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 39 NORFOLK STREET NORTH SHIELDS TYNE AND WEAR NE30 1NQ

View Document

11/02/9411 February 1994

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/929 December 1992 ANNUAL RETURN MADE UP TO 20/12/92

View Document

09/12/929 December 1992

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 ANNUAL RETURN MADE UP TO 20/12/91

View Document

25/02/9225 February 1992

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 ANNUAL RETURN MADE UP TO 30/09/90

View Document

12/01/8912 January 1989 SECRETARY RESIGNED

View Document

20/12/8820 December 1988 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