- Company Overview for EAST MIDLANDS ELECTRICAL DISTRIBUTORS LIMITED (07076794)
- Filing history for EAST MIDLANDS ELECTRICAL DISTRIBUTORS LIMITED (07076794)
- People for EAST MIDLANDS ELECTRICAL DISTRIBUTORS LIMITED (07076794)
- Charges for EAST MIDLANDS ELECTRICAL DISTRIBUTORS LIMITED (07076794)
- More for EAST MIDLANDS ELECTRICAL DISTRIBUTORS LIMITED (07076794)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Sep 2013 | CERTNM |
Company name changed powerlec distributors (east midlands) LIMITED\certificate issued on 26/09/13
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for Mr David Carl Downes on 15 November 2011 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Jul 2010 | TM01 | Termination of appointment of Gary Freer as a director | |
26 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
18 Feb 2010 | AP01 | Appointment of Gary Freer as a director | |
02 Feb 2010 | CH01 | Director's details changed for Mr David Carl Downes on 19 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Steve Wilcox-Tobin on 19 January 2010 | |
16 Nov 2009 | AP01 | Appointment of Mr Steve Wilcox-Tobin as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
16 Nov 2009 | AP01 | Appointment of Mr David Carl Downes as a director | |
16 Nov 2009 | AD01 | Registered office address changed from 1192 Alridge Road Great Barr Birmingham West Midlands B44 8PE England on 16 November 2009 | |
14 Nov 2009 | NEWINC | Incorporation |