Based in Birmingham, Elec Techniques Ltd was setup in 2011, it's status at Companies House is "Dissolved". The companies directors are listed as Meehan, Clinton John, Chomley, Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOMLEY, Anthony | 12 June 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEEHAN, Clinton John | 12 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2018 | |
LIQ14 - N/A | 21 November 2017 | |
4.35 - Order of Court granting Voluntary Liquidator leave to resign | 17 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2016 | |
AD01 - Change of registered office address | 05 October 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
4.20 - N/A | 25 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 September 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
MR01 - N/A | 28 November 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR01 - N/A | 31 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AP03 - Appointment of secretary | 15 June 2011 | |
AP01 - Appointment of director | 15 June 2011 | |
AA01 - Change of accounting reference date | 15 June 2011 | |
AD01 - Change of registered office address | 15 June 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
NEWINC - New incorporation documents | 23 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2014 | Outstanding |
N/A |
A registered charge | 28 January 2014 | Outstanding |
N/A |