ENTECH SERVICES LIMITED

03094626
RECOVERY HOUSE, HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
03 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
30 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Aug 2023 resolution Resolution 1 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 7 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 7 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 9 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 9 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 9 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 8 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 9 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 9 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 8 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (John Derek Entwistle) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Margaret Elizabeth Entwistle) 1 Buy now
05 Jul 2010 accounts Annual Accounts 7 Buy now
21 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
10 Oct 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
16 Oct 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
16 Jun 2007 accounts Annual Accounts 8 Buy now
19 Sep 2006 annual-return Return made up to 23/08/06; full list of members 3 Buy now
19 Sep 2006 officers Secretary's particulars changed 1 Buy now
19 Sep 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 8 Buy now
05 Oct 2005 annual-return Return made up to 23/08/05; full list of members 3 Buy now
05 Aug 2005 accounts Annual Accounts 8 Buy now
21 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 7 Buy now
15 Oct 2003 annual-return Return made up to 23/08/03; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 7 Buy now
01 Oct 2002 annual-return Return made up to 23/08/02; full list of members 7 Buy now
02 Aug 2002 accounts Annual Accounts 7 Buy now
31 Aug 2001 annual-return Return made up to 23/08/01; full list of members 7 Buy now
31 Jul 2001 accounts Annual Accounts 8 Buy now
21 Aug 2000 annual-return Return made up to 23/08/00; full list of members 7 Buy now
28 Jul 2000 accounts Annual Accounts 8 Buy now
27 Sep 1999 annual-return Return made up to 23/08/99; full list of members 6 Buy now
14 Apr 1999 accounts Annual Accounts 8 Buy now
24 Aug 1998 annual-return Return made up to 23/08/98; no change of members 4 Buy now
16 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 1998 auditors Auditors Resignation Company 1 Buy now
16 Mar 1998 accounts Annual Accounts 7 Buy now
01 Dec 1997 address Registered office changed on 01/12/97 from: gregans house 34 bedford road hitchin herts. SG5 1HF 1 Buy now
21 Aug 1997 annual-return Return made up to 23/08/97; no change of members 4 Buy now
23 Dec 1996 accounts Annual Accounts 8 Buy now
27 Aug 1996 annual-return Return made up to 23/08/96; full list of members 6 Buy now
05 Mar 1996 accounts Accounting reference date notified as 30/09 1 Buy now
19 Sep 1995 officers New secretary appointed 2 Buy now
19 Sep 1995 officers New director appointed 2 Buy now
19 Sep 1995 officers Director resigned 2 Buy now
19 Sep 1995 officers Secretary resigned 2 Buy now
19 Sep 1995 capital Ad 11/09/95--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Sep 1995 change-of-name Certificate Change Of Name Company 4 Buy now
23 Aug 1995 incorporation Incorporation Company 26 Buy now