About

Registered Number: 03838798
Date of Incorporation: 09/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2014 (10 years and 9 months ago)
Registered Address: Incola, 53a Essex Street, Newbury, Berkshire, RG14 6QR,

 

Having been setup in 1999, A-fab Electronics Ltd are based in Newbury, it's status is listed as "Dissolved". Mills, Robin Peter, Mills, Loraine Elizabeth Maria, Tayler, John, Battle, Horacio Walter are the current directors of A-fab Electronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Loraine Elizabeth Maria 04 October 1999 - 1
BATTLE, Horacio Walter 09 September 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Robin Peter 01 October 2003 - 1
TAYLER, John 09 September 1999 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2014
AD01 - Change of registered office address 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 05 November 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 25 September 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 23 October 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
CERTNM - Change of name certificate 27 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.