ELECTROCRAFT LABORATORIES LTD

00656632
. TURNPIKE ROAD NEWBURY BERKSHIRE RG14 2NX

Documents

Documents
Date Category Description Pages
23 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Apr 2018 officers Appointment of director (Ms Anne Malyszko) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (William Richard Tiszali) 1 Buy now
23 Feb 2018 officers Appointment of director (Mr William Richard Tiszali) 2 Buy now
23 Feb 2018 officers Appointment of director (Mr Alec Thomas Lappe) 2 Buy now
23 Feb 2018 officers Appointment of director (Mr Brian Edward Anderson) 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 6 Buy now
19 May 2017 resolution Resolution 3 Buy now
19 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 mortgage Registration of a charge 50 Buy now
15 Mar 2016 officers Termination of appointment of director (Jacqueline Mary Marsh) 1 Buy now
15 Mar 2016 officers Appointment of director (Mr Paul John Horton) 2 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
02 Jul 2015 officers Termination of appointment of director (Guy Frederick St John Eaton) 1 Buy now
30 Jun 2015 officers Appointment of director (Mrs Jacqueline Mary Marsh) 2 Buy now
30 Jun 2015 officers Appointment of director (Mr Timothy Banks) 2 Buy now
04 Jun 2015 officers Termination of appointment of director (Ian Graham Cooper) 1 Buy now
08 Apr 2015 officers Appointment of director (Mr Guy Frederick St John Eaton) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Martin Mulligan) 1 Buy now
12 Mar 2015 officers Termination of appointment of director (Ray John Cross) 1 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
11 Jun 2014 officers Termination of appointment of director (Peter Fredericks) 1 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 officers Appointment of director (Mr Martin Mulligan) 3 Buy now
27 Mar 2014 mortgage Registration of a charge 52 Buy now
19 Mar 2014 officers Termination of appointment of director (Graham Pitman) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (Simon Derry) 2 Buy now
19 Mar 2014 officers Appointment of director (Ian Cooper) 3 Buy now
19 Mar 2014 officers Appointment of director (Ray Cross) 3 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 officers Change of particulars for director (Peter George Fredericks) 2 Buy now
17 Apr 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 7 Buy now
31 Oct 2011 annual-return Annual Return 15 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
11 Dec 2010 officers Change of particulars for director (Peter George Fredericks) 2 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
31 Aug 2010 officers Change of particulars for director (Peter George Fredericks) 2 Buy now
28 Aug 2010 officers Change of particulars for director (Peter George Fredericks) 2 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
16 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
14 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
16 Jun 2009 officers Appointment terminated secretary nicola proudlock 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from southleigh park house eastleigh road havant hampshire PO9 2PE 1 Buy now
16 Mar 2009 officers Appointment terminated director roderick snell 1 Buy now
16 Mar 2009 officers Director appointed graham michael pitman 3 Buy now
16 Mar 2009 resolution Resolution 23 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 15 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
18 Oct 2007 annual-return Return made up to 14/09/07; no change of members 7 Buy now
27 Sep 2006 accounts Annual Accounts 4 Buy now
27 Sep 2006 annual-return Return made up to 14/09/06; full list of members 7 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
03 Oct 2005 annual-return Return made up to 14/09/05; full list of members 7 Buy now
15 Feb 2005 officers Secretary's particulars changed 1 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
04 Oct 2004 annual-return Return made up to 14/09/04; full list of members 7 Buy now
24 Aug 2004 accounts Annual Accounts 4 Buy now
28 May 2004 accounts Annual Accounts 4 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: liss mill mill lane liss hants, GU33 7BB 1 Buy now
14 Oct 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
15 Aug 2003 officers Director resigned 1 Buy now
11 Jun 2003 officers New director appointed 2 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
18 Apr 2003 officers Secretary's particulars changed 1 Buy now
19 Mar 2003 officers Secretary resigned 1 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
21 Feb 2003 address Location of register of directors' interests 1 Buy now
21 Feb 2003 address Location of register of members 1 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
19 Sep 2002 annual-return Return made up to 14/09/02; full list of members 9 Buy now
13 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2002 auditors Auditors Resignation Company 1 Buy now
04 Dec 2001 accounts Annual Accounts 5 Buy now
09 Nov 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
04 Oct 2001 officers New director appointed 2 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
18 Sep 2001 annual-return Return made up to 14/09/01; full list of members 8 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
28 Feb 2001 accounts Annual Accounts 5 Buy now
12 Sep 2000 annual-return Return made up to 14/09/00; full list of members 8 Buy now