FELTECH ELECTRONICS LIMITED

Company Documents

DateDescription
25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/09/2325 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-20

View Document

26/07/2126 July 2021 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-07-26

View Document

11/08/2011 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/2021 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009495,00008717

View Document

11/03/2011 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/03/202 March 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

09/10/199 October 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/09/1913 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 5 HOMEWOOD ROAD ST. ALBANS HERTFORDSHIRE AL1 4BE

View Document

29/08/1929 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009495,00008717

View Document

07/08/197 August 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY MOORES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEVIL BOUNDS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARC COLEMAN

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023569720004

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC COLEMAN / 01/03/2015

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/01/1726 January 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/07/165 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MARC COLEMAN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR NEVIL BOUNDS

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR VINCENT SMITH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEVIL BOUNDS

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023569720003

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR NEVIL BOUNDS

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FELL / 15/12/2010

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FELL

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2 CHANCERY CLOSE JERSEY FARM ST. ALBANS HERTS,AL4 9YF

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MRS JACQUELINE FELL

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD FELL / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FELL / 15/12/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD FELL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FELL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HUGH MOORES / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 08/03/92; CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/06/9112 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 SECRETARY RESIGNED

View Document

08/03/898 March 1989 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