Founded in 1974, Electro Services (Instruments) Ltd have registered office in Telford in Shropshire, it has a status of "Dissolved". The company has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Marilyn Ann | 01 June 1991 | 04 May 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 December 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DS01 - Striking off application by a company | 20 August 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2012 | |
AD01 - Change of registered office address | 20 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 20 April 2011 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 19 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 July 2005 | |
RESOLUTIONS - N/A | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
363s - Annual Return | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2003 | |
AA - Annual Accounts | 25 March 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2003 | |
AA - Annual Accounts | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
363s - Annual Return | 27 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
AA - Annual Accounts | 16 June 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
363s - Annual Return | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2001 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 13 May 1999 | |
RESOLUTIONS - N/A | 11 May 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 May 1999 | |
AUD - Auditor's letter of resignation | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
287 - Change in situation or address of Registered Office | 11 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1999 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 19 February 1999 | |
363s - Annual Return | 11 April 1998 | |
AA - Annual Accounts | 10 March 1998 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 28 February 1996 | |
AA - Annual Accounts | 28 March 1995 | |
363s - Annual Return | 15 March 1995 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 21 March 1994 | |
AA - Annual Accounts | 30 June 1993 | |
363s - Annual Return | 25 April 1993 | |
AA - Annual Accounts | 23 June 1992 | |
363s - Annual Return | 27 March 1992 | |
288 - N/A | 09 July 1991 | |
363a - Annual Return | 08 April 1991 | |
AA - Annual Accounts | 19 March 1991 | |
395 - Particulars of a mortgage or charge | 08 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
363 - Annual Return | 22 August 1989 | |
AA - Annual Accounts | 03 August 1989 | |
AA - Annual Accounts | 03 August 1988 | |
363 - Annual Return | 03 August 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 March 1988 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
AA - Annual Accounts | 19 July 1986 | |
AA - Annual Accounts | 19 July 1986 | |
363 - Annual Return | 19 July 1986 | |
AA - Annual Accounts | 24 June 1985 | |
AA - Annual Accounts | 06 February 1985 | |
AA - Annual Accounts | 09 May 1984 | |
NEWINC - New incorporation documents | 04 November 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 March 2003 | Fully Satisfied |
N/A |
Legal charge | 02 November 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Charge and assignment | 30 March 2001 | Fully Satisfied |
N/A |
Debenture | 04 May 1999 | Fully Satisfied |
N/A |
Legal charge | 20 September 1990 | Fully Satisfied |
N/A |
Legal charge | 20 September 1990 | Fully Satisfied |
N/A |
Legal charge | 28 October 1976 | Fully Satisfied |
N/A |