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

Energy Controls Pneumatics And Hydraulics Limited

Documents

Total Documents17
Total Pages104

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off
19 June 2001First Gazette notice for voluntary strike-off
4 May 2001Application for striking-off
5 June 2000Accounts made up to 30 September 1999
1 December 1998Return made up to 20/10/98; no change of members
6 May 1998Accounts made up to 30 September 1997
30 December 1997Return made up to 20/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
10 November 1997Director's particulars changed
10 March 1997Accounts made up to 30 September 1996
18 December 1996Return made up to 20/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 November 1996Ad 01/09/96--------- £ si 99@1=99 £ ic 1/100
28 November 1996Nc inc already adjusted 01/09/96
19 April 1996Particulars of mortgage/charge
19 December 1995Accounting reference date notified as 30/09
27 October 1995Registered office changed on 27/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
20 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing