EX-ETS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

18/12/1418 December 2014 ORDER OF COURT - RESTORATION

View Document

29/07/0329 July 2003 STRUCK OFF AND DISSOLVED

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

05/12/025 December 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/12/025 December 2002 RECEIVER CEASING TO ACT

View Document

19/03/0219 March 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/04/0111 April 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0018 April 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED
EDWIN TRISK SYSTEMS LIMITED
CERTIFICATE ISSUED ON 15/07/99

View Document

30/06/9930 June 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

30/06/9930 June 1999 STATEMENT OF AFFAIRS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM:
PALLION INDUSTRIAL ESTATE
SUNDERLAND
TYNE AND WEAR
SR4 6SN

View Document

09/03/999 March 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ALTER MEM AND ARTS 28/09/94

View Document

10/10/9410 October 1994 CONVE
28/09/94

View Document

10/10/9410 October 1994 ADOPT MEM AND ARTS 28/09/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 AUTH FOR DEBENTURE 24/08/93

View Document

16/09/9316 September 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/01/9311 January 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/01/9311 January 1993 NC INC ALREADY ADJUSTED 20/11/92

View Document

04/12/924 December 1992 ￯﾿ᄑ NC 205000/272500
20/11/92

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
UNIT 32
PALLION INDUSTRIAL ESTATE (WEST)
SUNDERLAND
TYNE & WEAR SR4 6SJ

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/91

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/08/9014 August 1990 ADOPT MEM AND ARTS 11/05/90

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 REDEMPTION OF SHARES 11/05/90

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM:
32 WEST SUNNSIDE
SUNDERLAND
SRIIBZ
SR1 1BU

View Document

22/08/8922 August 1989 ￯﾿ᄑ NC 10000/100000
31/07

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

28/10/8828 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

01/09/881 September 1988 AUDITOR'S RESIGNATION

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/8825 February 1988 NC INC ALREADY ADJUSTED

View Document

25/02/8825 February 1988 ￯﾿ᄑ NC 1000/10000
19/01/

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 120188

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED
EXTRATURBO LIMITED
CERTIFICATE ISSUED ON 29/01/88

View Document

30/11/8730 November 1987 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