ETI GROUP LIMITED

Company Documents

DateDescription
19/08/0819 August 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

02/04/082 April 2008 ORDER OF COURT TO WIND UP

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 23/03/05

View Document

07/03/057 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0430 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0430 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0415 November 2004 ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 NC INC ALREADY ADJUSTED 20/11/03

View Document

27/11/0327 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0327 November 2003 192000 10P CAPITALISED 20/11/03

View Document

27/11/0327 November 2003 � NC 100000/300000 20/11/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SHARES AGREEMENT OTC

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 S-DIV 24/07/03

View Document

06/08/036 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/08/036 August 2003 SUB DIVISION 24/07/03

View Document

06/08/036 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED HOWPER 442 LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

23/01/0323 January 2003 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