(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 6th Jan 2023 - the day secretary's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 7th Mar 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 7th Mar 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 11th, September 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Sat, 10th Mar 2007 with shareholders record
filed on: 10th, March 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 14th Feb 2006 with shareholders record
filed on: 14th, February 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2005
filed on: 6th, January 2006
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/11/05 from: 15 bird street lichfield staffordshire WS13 6PW
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 19th May 2005 with shareholders record
filed on: 19th, May 2005
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 29th Feb 2004
filed on: 14th, February 2005
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2004
| gazette
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 20th Oct 2004 with shareholders record
filed on: 20th, October 2004
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2004
| gazette
|
Free Download
(1 page)
|
(288a) On Sat, 21st Jun 2003 New secretary appointed
filed on: 21st, June 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/06/03 from: 39 newhall street birmingham west midlands B3 3DY
filed on: 17th, June 2003
| address
|
Free Download
(1 page)
|
(288a) On Tue, 17th Jun 2003 New director appointed
filed on: 17th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 17th Jun 2003 Secretary resigned
filed on: 17th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Jun 2003 New director appointed
filed on: 17th, June 2003
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on Fri, 6th Jun 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, June 2003
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 17th Jun 2003 Director resigned
filed on: 17th, June 2003
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed etchco 1195 LIMITEDcertificate issued on 12/06/03
filed on: 12th, June 2003
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2003
| incorporation
|
Free Download
(22 pages)
|