Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Eletronic Motors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 1997)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ELETRONIC MOTORS LIMITED
TROVER LIMITED
CHILTERN GROUP LIMITED
COLEPORT LIMITED
CHILTERN GROUP MANAGEMENT SERVICES LIMITED
CAMIS ELECTRONICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01025076
Record last updated Monday, May 15, 2023 6:16:26 AM UTC
Official Address 4 Dancastle Court 14 Arcadia Avenue London N32hs Finchley Church End
There are 390 companies registered at this street
Postal Code N32HS
Sector Manufacture of electronic components

Charts

Visits

ELETRONIC MOTORS LIMITED (United Kingdom) Page visits 2024

Searches

ELETRONIC MOTORS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry May 11, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 8, 2020 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 8, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Aug 1, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Mar 25, 2014 Annual accounts Annual accounts
Registry Mar 25, 2014 Annual return Annual return
Registry Feb 14, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2013 Particulars of a mortgage or charge 4524... Particulars of a mortgage or charge 4524...
Registry Nov 27, 2012 Annual return Annual return
Registry Nov 13, 2012 Company name change Company name change
Registry Nov 13, 2012 Change of name certificate Change of name certificate
Registry Nov 13, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 12, 2012 Annual return Annual return
Registry Nov 8, 2012 Change of name 10 Change of name 10
Registry Nov 8, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 5, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2012 Annual accounts Annual accounts
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge 4524... Statement of satisfaction in full or in part of mortgage or charge 4524...
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge 4524... Statement of satisfaction in full or in part of mortgage or charge 4524...
Registry Sep 21, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Dec 7, 2011 Annual return Annual return
Registry Nov 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 27, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Feb 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2010 Particulars of a mortgage or charge 4524... Particulars of a mortgage or charge 4524...
Registry Nov 1, 2010 Annual return Annual return
Registry Jun 30, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 30, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 30, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 29, 2010 Change of registered office address Change of registered office address
Financials Jun 28, 2010 Annual accounts Annual accounts
Financials Apr 20, 2010 Annual accounts 1025... Annual accounts 1025...
Registry Apr 19, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 5, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 24, 2010 Company name change Company name change
Registry Feb 24, 2010 Change of name 10 Change of name 10
Registry Feb 24, 2010 Change of name certificate Change of name certificate
Registry Feb 24, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 4, 2009 Annual return Annual return
Registry Nov 19, 2009 Annual return 4524... Annual return 4524...
Registry Nov 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2009 Particulars of a mortgage or charge 4524... Particulars of a mortgage or charge 4524...
Financials Jul 6, 2009 Annual accounts Annual accounts
Financials Jul 6, 2009 Annual accounts 1025... Annual accounts 1025...
Registry Nov 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 20, 2008 Annual return Annual return
Registry Nov 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 16, 2008 Annual accounts Annual accounts
Registry Sep 12, 2008 Annual return Annual return
Registry Sep 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 11, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 14, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jul 30, 2008 Annual accounts Annual accounts
Financials Dec 12, 2007 Annual accounts 1025... Annual accounts 1025...
Registry Dec 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1025... Declaration of satisfaction in full or in part of a mortgage or charge 1025...
Registry Oct 30, 2007 Annual return Annual return
Registry Sep 28, 2007 Annual return 4524... Annual return 4524...
Financials Sep 8, 2007 Annual accounts Annual accounts
Registry Apr 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2007 Appointment of a secretary 4524... Appointment of a secretary 4524...
Registry Apr 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2007 Change in situation or address of registered office 4524... Change in situation or address of registered office 4524...
Registry Mar 9, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 8, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 8, 2007 Resignation of a woman Resignation of a woman
Registry Mar 7, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 20, 2007 Amended accounts Amended accounts
Registry Oct 20, 2006 Annual return Annual return
Registry Oct 20, 2006 Annual return 4524... Annual return 4524...
Registry Oct 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 18, 2006 Varying share rights and names Varying share rights and names
Financials Oct 11, 2006 Annual accounts Annual accounts
Registry Sep 25, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 25, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials May 23, 2006 Annual accounts Annual accounts
Financials May 23, 2006 Annual accounts 1025... Annual accounts 1025...
Registry Mar 20, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 15, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 2, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1025... Declaration of satisfaction in full or in part of a mortgage or charge 1025...
Registry Sep 30, 2005 Annual return Annual return
Registry Sep 23, 2005 Annual return 4524... Annual return 4524...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)