Etl Deadco LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 2002)
- 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
|
NEWCO (663) LIMITED
MUSICPOINT LIMITED
EPOINT TECHNOLOGY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC213751 |
Record last updated | Thursday, April 23, 2015 5:30:44 AM UTC |
Official Address | C/o Begbies Traynor 6 Atholl Exchange Canning Street City Centre There are 10 companies registered at this street |
Postal Code | EH38EG |
Sector | Non-trading company |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 16, 2012 | Second notification of strike-off action in london gazette | |
Registry | Aug 16, 2012 | Return of final meeting received | |
Registry | Aug 16, 2012 | Notice of final meeting of creditors | |
Registry | Aug 16, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Oct 6, 2009 | Change of registered office address | |
Registry | Jun 13, 2007 | Change in situation or address of registered office | |
Registry | Jun 12, 2007 | Section 175 comp act 06 08 | |
Registry | Apr 5, 2007 | Memorandum of association | |
Registry | Apr 3, 2007 | Company name change | |
Registry | Apr 3, 2007 | Change of name certificate | |
Registry | Jan 11, 2007 | Annual return | |
Financials | Sep 11, 2006 | Annual accounts | |
Registry | Jul 20, 2006 | Resignation of a director | |
Registry | Jul 18, 2006 | Resignation of a director 14213... | |
Registry | Jul 15, 2006 | Particulars of mortgage/charge | |
Registry | Jul 7, 2006 | Resignation of one Accountant and one Director (a man) | |
Registry | May 3, 2006 | Resignation of one Company Director and one Director (a man) | |
Registry | Mar 15, 2006 | Annual return | |
Registry | Dec 15, 2005 | Resignation of a director | |
Registry | Nov 30, 2005 | Resignation of one Operation C.O.O. and one Director (a man) | |
Financials | Nov 1, 2005 | Annual accounts | |
Registry | Aug 19, 2005 | Change in situation or address of registered office | |
Registry | May 16, 2005 | Appointment of a director | |
Registry | Jan 10, 2005 | Annual return | |
Registry | Dec 23, 2004 | Appointment of a director | |
Registry | Dec 3, 2004 | Appointment of a director 14213... | |
Registry | Dec 3, 2004 | Appointment of a director | |
Registry | Dec 1, 2004 | Change of accounting reference date | |
Registry | Dec 1, 2004 | Resignation of a director | |
Registry | Dec 1, 2004 | Change of name certificate | |
Registry | Dec 1, 2004 | Company name change | |
Registry | Nov 30, 2004 | Four appointments: 4 men | |
Financials | Jul 5, 2004 | Annual accounts | |
Registry | Jan 9, 2004 | Annual return | |
Financials | Sep 26, 2003 | Annual accounts | |
Registry | Dec 24, 2002 | Annual return | |
Financials | Jun 17, 2002 | Annual accounts | |
Registry | Dec 27, 2001 | Annual return | |
Registry | Oct 17, 2001 | Change of accounting reference date | |
Registry | Jan 11, 2001 | Change of name certificate | |
Registry | Jan 11, 2001 | Company name change | |
Registry | Dec 13, 2000 | Two appointments: 2 companies | |