THIRTEEN TWENTY ELECTRICAL LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000014

View Document

28/05/1028 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000014

View Document

27/04/1027 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

24/10/0924 October 2009 Annual return made up to 21 April 2009 with full list of shareholders

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/04/03; NO CHANGE OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: YORK HOUSE 249 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7EW

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED HIRST & ADAMS (BLINDS) LIMITED CERTIFICATE ISSUED ON 12/09/00; RESOLUTION PASSED ON 01/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 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