- Company Overview for ELECTRONIC ALLIANCE LIMITED (04317553)
- Filing history for ELECTRONIC ALLIANCE LIMITED (04317553)
- People for ELECTRONIC ALLIANCE LIMITED (04317553)
- More for ELECTRONIC ALLIANCE LIMITED (04317553)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom on 31 December 2012 | |
03 Dec 2012 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
16 Jun 2012 | TM02 | Termination of appointment of Christopher Francis Scott as a secretary on 16 June 2012 | |
16 Jun 2012 | AD01 | Registered office address changed from 12 Queen Street Great Oakley Harwich Essex CO12 5AS United Kingdom on 16 June 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
12 Nov 2009 | AD02 | Register inspection address has been changed | |
12 Nov 2009 | CH01 | Director's details changed for Robert Donald Crisp on 12 November 2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Dec 2008 | 288c | Director's Change of Particulars / robert crisp / 08/12/2008 / HouseName/Number was: apartment 202, now: flat 710; Street was: charthouse the sq, now: the bridge 334 queenstown road; Area was: 9C clerkenwell road, now: ; Post Code was: EC1M 5PZ, now: SW8 4NP; Country was: uk, now: united kingdom | |
07 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
06 Nov 2008 | 288b | Appointment Terminated Director gregory secker | |
15 Jul 2008 | 288b | Appointment Terminated Secretary gregory secker | |
15 Jul 2008 | 288c | Director's Change of Particulars / robert crisp / 14/07/2008 / HouseName/Number was: , now: apartment 202; Street was: 13 chestnut lane, now: charthouse the sq; Area was: matfield, now: 9C clerkenwell road; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 7JJ, now: EC1M 5PZ; Country was: , now: uk | |
21 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Apr 2008 | 288a | Secretary appointed mr chris scott |