Download leads from Nexok and grow your business. Find out more

Ea Technology Limited

Documents

Total Documents391
Total Pages4,085

Filing History

22 December 2023Group of companies' accounts made up to 31 March 2023
26 September 2023Change of details for Accuro Trustees (Jersey) Ltd as a person with significant control on 10 July 2023
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 332,505.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 268,382.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2023Memorandum and Articles of Association
21 July 2023Satisfaction of charge 025663130011 in full
18 July 2023Cessation of Eatl Group Covenantors Limited as a person with significant control on 10 July 2023
13 July 2023Cessation of 20-20 Trustees Limited as a person with significant control on 10 July 2023
10 July 2023Confirmation statement made on 28 June 2023 with updates
5 April 2023Group of companies' accounts made up to 31 March 2022
8 July 2022Confirmation statement made on 28 June 2022 with updates
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 January 2022Group of companies' accounts made up to 31 March 2021
8 January 2022Memorandum and Articles of Association
14 July 2021Second filing for the notification of Accuro Trustees (Jersey) Ltd as a person with significant control
9 July 2021Confirmation statement made on 28 June 2021 with updates
19 June 2021Appointment of Mr Lionel Jean Paillet as a director on 7 May 2021
29 April 2021Change of share class name or designation
11 January 2021Group of companies' accounts made up to 31 March 2020
28 October 2020Appointment of Mr Neil Davies as a director on 14 October 2020
6 July 2020Confirmation statement made on 28 June 2020 with updates
18 February 2020Termination of appointment of Ruth Hannah Percival as a director on 14 February 2020
27 December 2019Group of companies' accounts made up to 31 March 2019
20 November 2019Appointment of Ms Lynne Mary Sampson as a director on 5 November 2019
20 November 2019Appointment of Mr David Alyn Roberts as a director on 5 November 2019
20 November 2019Appointment of Mr Mark Steven Wilding as a director on 5 November 2019
9 July 2019Confirmation statement made on 28 June 2019 with updates
19 February 2019Statement of capital on 19 February 2019
  • GBP 735,294.1
19 February 2019Resolutions
  • RES13 ‐ Cancel capital; redemption reserve 06/02/2019
19 February 2019Solvency Statement dated 06/02/19
1 November 2018Group of companies' accounts made up to 31 March 2018
10 July 2018Confirmation statement made on 28 June 2018 with updates
5 June 2018Appointment of Ms Ruth Hannah Percival as a director on 22 May 2018
17 January 2018Termination of appointment of Clive Drinkwater as a director on 17 January 2018
8 December 2017Group of companies' accounts made up to 31 March 2017
8 December 2017Group of companies' accounts made up to 31 March 2017
6 November 2017Appointment of Mr Jonathan Hugh Schofield as a director on 1 October 2017
6 November 2017Appointment of Mr Jonathan Hugh Schofield as a director on 1 October 2017
25 July 2017Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016
25 July 2017Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016
25 July 2017Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/07/2021.
24 July 2017Notification of 20-20 Trustees Ltd as a person with significant control on 20 March 2017
24 July 2017Notification of Eatl Group Covenantors Limited as a person with significant control on 20 March 2017
24 July 2017Notification of 20-20 Trustees Ltd as a person with significant control on 20 March 2017
24 July 2017Notification of Eatl Group Covenantors Limited as a person with significant control on 20 March 2017
12 July 2017Confirmation statement made on 28 June 2017 with updates
12 July 2017Confirmation statement made on 28 June 2017 with updates
29 June 2017Notice of completion of voluntary arrangement
29 June 2017Notice of completion of voluntary arrangement
5 May 2017Group of companies' accounts made up to 31 March 2016
5 May 2017Group of companies' accounts made up to 31 March 2016
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 735,294.1
12 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 735,294.1
31 March 2017Registration of charge 025663130011, created on 21 March 2017
31 March 2017Notice to Registrar of companies voluntary arrangement taking effect
31 March 2017Notice to Registrar of companies voluntary arrangement taking effect
31 March 2017Registration of charge 025663130011, created on 21 March 2017
16 February 2017Resolutions
  • RES13 ‐ Agreement 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 February 2017Resolutions
  • RES13 ‐ Agreement 20/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
9 January 2017Satisfaction of charge 9 in full
9 January 2017Satisfaction of charge 9 in full
6 December 2016Appointment of Mr Steven James Harvey as a director on 24 November 2016
6 December 2016Appointment of Mr Steven James Harvey as a director on 24 November 2016
19 October 2016Termination of appointment of Neil Barry Harris as a director on 30 September 2016
19 October 2016Termination of appointment of Neil Barry Harris as a director on 30 September 2016
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 375,000
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 375,000
21 June 2016Appointment of Mrs Julie Wynne as a director on 25 May 2016
21 June 2016Appointment of Mrs Julie Wynne as a director on 25 May 2016
20 April 2016Satisfaction of charge 3 in full
20 April 2016Satisfaction of charge 3 in full
8 January 2016Group of companies' accounts made up to 31 March 2015
8 January 2016Group of companies' accounts made up to 31 March 2015
18 December 2015Termination of appointment of Simon Christopher Bowen as a director on 3 December 2015
18 December 2015Termination of appointment of Simon Christopher Bowen as a director on 3 December 2015
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 375,000
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 375,000
13 July 2015Termination of appointment of Mark William Mathieson as a director on 11 June 2015
13 July 2015Termination of appointment of Mark William Mathieson as a director on 11 June 2015
11 May 2015Termination of appointment of Alan Vivian Mullett as a director on 15 April 2015
11 May 2015Termination of appointment of Alan Vivian Mullett as a director on 15 April 2015
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 February 2015Memorandum and Articles of Association
25 February 2015Memorandum and Articles of Association
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
23 January 2015Satisfaction of charge 6 in full
23 January 2015Satisfaction of charge 6 in full
23 January 2015Satisfaction of charge 7 in full
23 January 2015Satisfaction of charge 7 in full
28 December 2014Group of companies' accounts made up to 31 March 2014
28 December 2014Group of companies' accounts made up to 31 March 2014
18 November 2014Termination of appointment of Michael Alan Hughes as a director on 29 October 2014
18 November 2014Termination of appointment of Michael Alan Hughes as a director on 29 October 2014
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 250,000
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 250,000
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 250,000
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
7 July 2014Appointment of Mr Simon Christopher Bowen as a director
7 July 2014Appointment of Mr Simon Christopher Bowen as a director
9 April 2014Termination of appointment of Neil Davies as a director
9 April 2014Termination of appointment of Neil Davies as a director
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 December 2013Group of companies' accounts made up to 31 March 2013
27 December 2013Group of companies' accounts made up to 31 March 2013
17 October 2013Registration of charge 025663130010
17 October 2013Registration of charge 025663130010
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
3 January 2013Group of companies' accounts made up to 31 March 2012
3 January 2013Group of companies' accounts made up to 31 March 2012
3 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Neil Barry Sheldon (now Harris) on 03/10/2012
3 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Neil Barry Sheldon (now Harris) on 03/10/2012
18 September 2012Appointment of Mr Neil Davies as a director
18 September 2012Appointment of Mr Neil Davies as a director
11 September 2012Appointment of Mr Neil Barry Sheldon as a director
  • ANNOTATION A second filed AP01 was registered for Neil Barry Sheldon (now Harris) on 03/10/2012
11 September 2012Appointment of Mr Neil Barry Sheldon as a director
  • ANNOTATION A second filed AP01 was registered for Neil Barry Sheldon (now Harris) on 03/10/2012
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
23 July 2012Appointment of Mr Clive Drinkwater as a director
23 July 2012Appointment of Mr Clive Drinkwater as a director
3 April 2012Termination of appointment of Kathryn Norris-Grey as a director
3 April 2012Termination of appointment of Kathryn Norris-Grey as a director
30 December 2011Group of companies' accounts made up to 31 March 2011
30 December 2011Group of companies' accounts made up to 31 March 2011
18 October 2011Appointment of Mr Alan Vivian Mullett as a director
18 October 2011Appointment of Mr Alan Vivian Mullett as a director
17 October 2011Termination of appointment of David Lloyd as a director
17 October 2011Termination of appointment of David Lloyd as a director
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2011Group of companies' accounts made up to 31 March 2010
31 January 2011Group of companies' accounts made up to 31 March 2010
6 September 2010Director's details changed for Mr Robert Peter Davis on 28 June 2010
6 September 2010Secretary's details changed for Mrs Ceri Elisabeth Parry on 28 June 2010
6 September 2010Secretary's details changed for Mrs Ceri Elisabeth Parry on 28 June 2010
6 September 2010Director's details changed for Mr Michael Alan Hughes on 28 June 2010
6 September 2010Director's details changed for Mr Robert Peter Davis on 28 June 2010
6 September 2010Director's details changed for David Geoffrey Lloyd on 28 June 2010
6 September 2010Director's details changed for David Geoffrey Lloyd on 28 June 2010
6 September 2010Director's details changed for Mr Michael Alan Hughes on 28 June 2010
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
19 May 2010Appointment of Mr Mark William Mathieson as a director
19 May 2010Appointment of Mr Mark William Mathieson as a director
20 April 2010Appointment of Mrs Kathryn Trudy Norris-Grey as a director
20 April 2010Appointment of Mrs Kathryn Trudy Norris-Grey as a director
31 January 2010Group of companies' accounts made up to 31 March 2009
31 January 2010Group of companies' accounts made up to 31 March 2009
11 August 2009Appointment terminated director ceri parry
11 August 2009Appointment terminated director ceri parry
11 August 2009Return made up to 28/06/09; full list of members
11 August 2009Return made up to 28/06/09; full list of members
3 July 2009Director appointed david geoffrey lloyd
3 July 2009Director appointed david geoffrey lloyd
20 April 2009Registered office changed on 20/04/2009 from unit 4 203-205 the vale acton london W3 7QS
20 April 2009Registered office changed on 20/04/2009 from unit 4 203-205 the vale acton london W3 7QS
16 April 2009Appointment terminated director michael lees
16 April 2009Appointment terminated director christopher lowsley
16 April 2009Appointment terminated director christopher lowsley
16 April 2009Appointment terminated director john walker
16 April 2009Appointment terminated director colin ross
16 April 2009Appointment terminated director michael lees
16 April 2009Appointment terminated director graham dennis
16 April 2009Appointment terminated director john walker
16 April 2009Appointment terminated director neil davies
16 April 2009Appointment terminated director colin ross
16 April 2009Appointment terminated director graham dennis
16 April 2009Appointment terminated director neil davies
23 February 2009Appointment terminated director alan mullett
23 February 2009Appointment terminated director alan mullett
12 February 2009Registered office changed on 12/02/2009 from capenhurst chester cheshire CH1 6ES
12 February 2009Registered office changed on 12/02/2009 from capenhurst chester cheshire CH1 6ES
27 December 2008Full accounts made up to 31 March 2008
27 December 2008Full accounts made up to 31 March 2008
10 July 2008Return made up to 28/06/08; full list of members
10 July 2008Return made up to 28/06/08; full list of members
30 January 2008Full accounts made up to 31 March 2007
30 January 2008Full accounts made up to 31 March 2007
31 July 2007Return made up to 28/06/07; full list of members
31 July 2007Return made up to 28/06/07; full list of members
4 June 2007New director appointed
4 June 2007Director resigned
4 June 2007Director resigned
4 June 2007New director appointed
4 June 2007New director appointed
4 June 2007New director appointed
4 June 2007New director appointed
4 June 2007New director appointed
2 February 2007Full accounts made up to 31 March 2006
2 February 2007Full accounts made up to 31 March 2006
31 July 2006Return made up to 28/06/06; full list of members
31 July 2006Return made up to 28/06/06; full list of members
18 May 2006Director resigned
18 May 2006Director resigned
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Full accounts made up to 31 March 2005
5 January 2006Full accounts made up to 31 March 2005
9 September 2005Return made up to 28/06/05; full list of members
9 September 2005Return made up to 28/06/05; full list of members
7 June 2005Director resigned
7 June 2005New director appointed
7 June 2005Director resigned
7 June 2005New director appointed
7 June 2005Director resigned
7 June 2005Director resigned
7 June 2005New director appointed
7 June 2005Director resigned
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005Secretary resigned
7 June 2005Director resigned
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005New director appointed
7 June 2005Secretary resigned
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2005Full accounts made up to 31 March 2004
11 May 2005Full accounts made up to 31 March 2004
15 November 2004New secretary appointed
15 November 2004New secretary appointed
15 November 2004New director appointed
15 November 2004New director appointed
15 July 2004Return made up to 28/06/04; no change of members
15 July 2004Return made up to 28/06/04; no change of members
31 January 2004Full accounts made up to 31 March 2003
31 January 2004Full accounts made up to 31 March 2003
16 October 2003Particulars of mortgage/charge
16 October 2003Particulars of mortgage/charge
8 August 2003Return made up to 28/06/03; full list of members
8 August 2003Return made up to 28/06/03; full list of members
1 July 2003Director resigned
1 July 2003Director resigned
20 January 2003Full accounts made up to 31 March 2002
20 January 2003Full accounts made up to 31 March 2002
17 July 2002Return made up to 28/06/02; bulk list available separately
17 July 2002Return made up to 28/06/02; bulk list available separately
22 April 2002Auditor's resignation
22 April 2002Auditor's resignation
23 January 2002Group of companies' accounts made up to 31 March 2001
23 January 2002Group of companies' accounts made up to 31 March 2001
15 August 2001Declaration of satisfaction of mortgage/charge
15 August 2001Declaration of satisfaction of mortgage/charge
21 July 2001Declaration of satisfaction of mortgage/charge
21 July 2001Declaration of satisfaction of mortgage/charge
13 July 2001Return made up to 28/06/01; full list of members
13 July 2001Return made up to 28/06/01; full list of members
6 February 2001Declaration of satisfaction of mortgage/charge
6 February 2001Declaration of satisfaction of mortgage/charge
25 January 2001Full accounts made up to 31 March 2000
25 January 2001Full accounts made up to 31 March 2000
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
23 September 2000Particulars of mortgage/charge
10 August 2000Return made up to 28/06/00; change of members
10 August 2000Return made up to 28/06/00; change of members
3 March 2000Particulars of mortgage/charge
3 March 2000Particulars of mortgage/charge
31 January 2000Full accounts made up to 31 March 1999
31 January 2000Full accounts made up to 31 March 1999
9 November 1999Declaration of satisfaction of mortgage/charge
9 November 1999Declaration of satisfaction of mortgage/charge
1 October 1999Declaration of satisfaction of mortgage/charge
1 October 1999Declaration of satisfaction of mortgage/charge
12 August 1999Particulars of mortgage/charge
12 August 1999Particulars of mortgage/charge
28 July 1999Director's particulars changed
28 July 1999Director's particulars changed
5 July 1999Return made up to 28/06/99; change of members
5 July 1999Return made up to 28/06/99; change of members
2 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
2 July 1999Declaration of shares redemption:auditor's report
2 July 1999Declaration of shares redemption:auditor's report
2 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
24 September 1998Full accounts made up to 31 March 1998
24 September 1998Full accounts made up to 31 March 1998
29 July 1998Return made up to 28/06/98; full list of members
29 July 1998Return made up to 28/06/98; full list of members
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998Secretary's particulars changed;director's particulars changed
14 July 1998Secretary's particulars changed;director's particulars changed
17 June 1998Auditor's resignation
17 June 1998Auditor's resignation
7 April 1998Particulars of mortgage/charge
7 April 1998Particulars of mortgage/charge
10 February 1998Memorandum and Articles of Association
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 February 1998Memorandum and Articles of Association
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
24 November 1997Conso conve 21/10/97
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 November 1997Ad 21/10/97--------- £ si [email protected]=249000 £ ic 7216000/7465000
24 November 1997Ad 21/10/97--------- £ si [email protected]=249000 £ ic 7216000/7465000
24 November 1997£ nc 7216175/7465000 21/10/97
24 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 November 1997Conso conve 21/10/97
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 November 1997£ nc 7216175/7465000 21/10/97
17 November 1997Director's particulars changed
17 November 1997Director's particulars changed
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
30 September 1997Full accounts made up to 31 March 1997
30 September 1997Full accounts made up to 31 March 1997
12 September 1997Declaration of assistance for shares acquisition
12 September 1997Declaration of shares redemption:auditor's report
12 September 1997Declaration of shares redemption:auditor's report
12 September 1997Declaration of assistance for shares acquisition
12 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
12 September 1997Resolutions
  • SRES13 ‐ Special resolution
12 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
12 September 1997Resolutions
  • SRES13 ‐ Special resolution
10 September 1997New director appointed
10 September 1997Director resigned
10 September 1997New director appointed
10 September 1997Director resigned
22 July 1997Return made up to 28/06/97; no change of members
22 July 1997Return made up to 28/06/97; no change of members
29 June 1997Director's particulars changed
29 June 1997Director's particulars changed
29 June 1997Director resigned
29 June 1997Director resigned
15 November 1996Memorandum and Articles of Association
15 November 1996Memorandum and Articles of Association
30 September 1996Full accounts made up to 31 March 1996
30 September 1996Full accounts made up to 31 March 1996
29 August 1996Director's particulars changed
29 August 1996Director's particulars changed
29 August 1996Director's particulars changed
29 August 1996Return made up to 28/06/96; full list of members
29 August 1996Director's particulars changed
29 August 1996Return made up to 28/06/96; full list of members
9 August 1996Director's particulars changed
9 August 1996Location of register of members
9 August 1996Director's particulars changed
9 August 1996Location of register of members
17 May 1996New director appointed
17 May 1996Director resigned
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996Director resigned
16 February 1996Secretary resigned
16 February 1996Secretary resigned
11 December 1995Full accounts made up to 31 March 1995
11 December 1995Full accounts made up to 31 March 1995
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1995Return made up to 28/06/95; full list of members
26 July 1995Return made up to 28/06/95; full list of members
30 May 1995Director resigned
30 May 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
26 July 1994Return made up to 28/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
26 July 1994Return made up to 28/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
6 May 1993Resolutions
  • SRES13 ‐ Special resolution
6 May 1993Ad 21/04/93--------- £ si 7215000@1=7215000 £ ic 1000/7216000
6 May 1993Resolutions
  • SRES13 ‐ Special resolution
4 May 1993Company name changed electricity association technolo gy LIMITED\certificate issued on 04/05/93
4 May 1993Company name changed electricity association technolo gy LIMITED\certificate issued on 04/05/93
9 January 1992Return made up to 07/12/91; full list of members
10 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 December 1991Ad 21/11/91--------- £ si 998@1=998 £ ic 2/1000
3 May 1991Company name changed neatrandom LIMITED\certificate issued on 07/05/91
3 May 1991Company name changed neatrandom LIMITED\certificate issued on 07/05/91
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 December 1990Incorporation
7 December 1990Incorporation
Sign up now to grow your client base. Plans & Pricing