ITECH ELECTRICAL LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2022-02-04

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 5 BEARSTED GREEN BUSINESS CENTRE BEARSTED MAIDSTONE KENT ME14 4DF ENGLAND

View Document

21/02/1921 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088543370003

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT 3 BEARSTED GREEN BUSINESS CENTRE BEARSTED MAIDSTONE KENT ME14 4DF

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088543370002

View Document

06/06/176 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR THOMAS GARDINER

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 24 THE HEDGEROW WEAVERING MAIDSTONE KENT ME14 5TG

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088543370001

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088543370001

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 0.00100

View Document

07/02/167 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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