ELECTRO-TECH CP LIMITED

04995041
WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

Documents

Documents
Date Category Description Pages
04 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
20 Nov 2015 accounts Annual Accounts 6 Buy now
20 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 officers Appointment of secretary (Peter Emmons) 3 Buy now
17 Jan 2014 officers Termination of appointment of director (Paul Noyce) 4 Buy now
17 Jan 2014 officers Termination of appointment of secretary (Paul Noyce) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Peter Gibbs) 2 Buy now
03 Jul 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
12 Apr 2012 accounts Annual Accounts 7 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Change of particulars for director (Peter Alan John Gibbs) 2 Buy now
14 Jun 2011 accounts Annual Accounts 8 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2010 accounts Annual Accounts 8 Buy now
01 Jul 2010 officers Appointment of director (Mr Paul Noyce) 2 Buy now
30 Jun 2010 officers Termination of appointment of director (Jorge Costa) 1 Buy now
30 Jun 2010 officers Appointment of secretary (Mr Paul Noyce) 1 Buy now
30 Jun 2010 officers Termination of appointment of secretary (Jorge Costa) 1 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Jorge Costa) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Peter Emmons) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Peter Alan John Gibbs) 2 Buy now
20 Jul 2009 capital Ad 13/07/09\gbp si 238745@1=238745\gbp ic 100/238845\ 2 Buy now
20 Jul 2009 capital Nc inc already adjusted 13/07/09 1 Buy now
20 Jul 2009 resolution Resolution 4 Buy now
17 Jul 2009 accounts Annual Accounts 10 Buy now
14 Jul 2009 officers Appointment terminated secretary street financial consulting PLC 2 Buy now
14 Jul 2009 officers Secretary appointed jorge costa 2 Buy now
23 Mar 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
21 Mar 2009 address Location of debenture register 1 Buy now
10 Sep 2008 accounts Annual Accounts 7 Buy now
30 Jun 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
24 Jun 2008 officers Appointment terminate, director and secretary paul andrew noyce logged form 1 Buy now
23 Jun 2008 officers Secretary appointed street financial consulting PLC 2 Buy now
23 Jun 2008 officers Director appointed jorge costa 1 Buy now
23 Jun 2008 officers Director appointed peter emmons 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 18 springfield business park caunt road grantham lincs NG31 7FZ 1 Buy now
15 Apr 2008 annual-return Return made up to 15/12/07; full list of members 4 Buy now
15 Apr 2008 address Location of debenture register 1 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
20 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Dec 2007 address Location of register of members 1 Buy now
15 Sep 2007 accounts Annual Accounts 6 Buy now
19 Jan 2007 annual-return Return made up to 15/12/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
19 Jan 2006 annual-return Return made up to 15/12/05; full list of members 7 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: acre mead witham road long bennington newark nottinghamshire NG23 5DS 1 Buy now
08 Feb 2005 annual-return Return made up to 15/12/04; full list of members 7 Buy now
03 Dec 2004 capital Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Dec 2004 address Registered office changed on 03/12/04 from: 1 georgia place great sankey warrington WA5 8BB 1 Buy now
20 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2003 incorporation Incorporation Company 18 Buy now