ELECO DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Return of final meeting in a members' voluntary winding up

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR DAVID BARRY PEARSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/12/95; CHANGE OF MEMBERS

View Document

30/12/9430 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

30/12/9430 December 1994 REGISTERED OFFICE CHANGED ON 30/12/94

View Document

30/12/9430 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/9430 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RESIGNATION OF DIRECTOR 01/01/93

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

26/04/9226 April 1992 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/04/911 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 COMPANY NAME CHANGED B & H (WAREHOUSING & DISTRIBUTIO N) LIMITED CERTIFICATE ISSUED ON 04/07/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/05/8711 May 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company