Advanced company searchLink opens in new window

ELECTEC LIMITED

Company number 04203988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from 2 the Oak Tree Elmhurst Park Elmhurst Lichfield Staffordshire WS13 8EX United Kingdom on 14 May 2012
17 Nov 2011 AD01 Registered office address changed from Unit 3 Merchants Park Merchants Way Aldridge Walsall West Midlands WS9 8SW on 17 November 2011
09 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Michael Johnson as a director
04 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
04 Jan 2011 AA Full accounts made up to 31 March 2010
04 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 October 2010
13 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
08 Feb 2010 AUD Auditor's resignation
20 Jan 2010 MISC Section 519
21 Dec 2009 TM02 Termination of appointment of David Newcombe as a secretary
21 Dec 2009 TM01 Termination of appointment of Gary Mail as a director
21 Dec 2009 TM01 Termination of appointment of Michael Johnson as a director
21 Dec 2009 AD01 Registered office address changed from Lombard House Worcester Road Stourport on Severn Worcestershire DY13 9BZ on 21 December 2009
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2009 MISC Section 519
13 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Dec 2009 TM01 Termination of appointment of Gary Mail as a director
10 Dec 2009 TM01 Termination of appointment of Michael Wallis as a director
10 Dec 2009 TM02 Termination of appointment of David Newcombe as a secretary
27 Aug 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 23/04/09; full list of members