About

Registered Number: 03105674
Date of Incorporation: 22/09/1995 (29 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

E - Tech Services Ltd was registered on 22 September 1995 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Pugh, Anthony Stephen, Quinn, Joseph. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Anthony Stephen 29 June 1997 - 1
QUINN, Joseph 29 June 1997 01 July 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 06 July 2017
LIQ02 - N/A 06 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 30 January 2017
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 04 July 2009
363s - Annual Return 03 November 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 02 December 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 05 December 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 08 December 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
363s - Annual Return 23 December 1998
AA - Annual Accounts 28 July 1998
363b - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
AA - Annual Accounts 20 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
363b - Annual Return 28 November 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.