E.Tric Professional Ltd was registered on 19 February 2002 with its registered office in Leicester, Leicestershire, it has a status of "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at E.Tric Professional Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, James | 12 July 2005 | 27 April 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2016 | |
4.43 - Notice of final meeting of creditors | 07 September 2016 | |
LIQ MISC - N/A | 01 July 2016 | |
LIQ MISC - N/A | 30 June 2015 | |
COCOMP - Order to wind up | 03 February 2015 | |
LIQ MISC - N/A | 03 February 2015 | |
LIQ MISC - N/A | 03 February 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 23 May 2012 | |
COCOMP - Order to wind up | 23 May 2012 | |
2.24B - N/A | 17 May 2012 | |
2.33B - N/A | 17 May 2012 | |
2.24B - N/A | 11 April 2012 | |
2.24B - N/A | 10 April 2012 | |
2.31B - N/A | 14 February 2012 | |
AD01 - Change of registered office address | 09 June 2011 | |
2.23B - N/A | 22 March 2011 | |
2.17B - N/A | 07 March 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
2.12B - N/A | 12 January 2011 | |
AD01 - Change of registered office address | 08 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 03 April 2009 | |
363a - Annual Return | 22 September 2008 | |
169 - Return by a company purchasing its own shares | 24 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
363s - Annual Return | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 July 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 11 January 2005 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
225 - Change of Accounting Reference Date | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
NEWINC - New incorporation documents | 19 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2003 | Outstanding |
N/A |