- Company Overview for ELECTRO SERVICES (INSTRUMENTS) LIMITED (01189314)
- Filing history for ELECTRO SERVICES (INSTRUMENTS) LIMITED (01189314)
- People for ELECTRO SERVICES (INSTRUMENTS) LIMITED (01189314)
- Charges for ELECTRO SERVICES (INSTRUMENTS) LIMITED (01189314)
- More for ELECTRO SERVICES (INSTRUMENTS) LIMITED (01189314)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2015 | AP01 | Appointment of Mr James Geoffrey Billett as a director on 28 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Christopher Michael George Rennie as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Robin Alan Jones as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Simon Matthew Plant as a director on 28 August 2015 | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
09 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
06 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Jul 2011 | AD01 | Registered office address changed from the Calibration House Stafford Park 1 Telford Salop TF3 3BD on 20 July 2011 | |
03 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
01 Dec 2010 | TM01 | Termination of appointment of Jane Rushton as a director | |
28 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders |