ELMAR ENGINEERING LIMITED

Company Documents

DateDescription
13/01/1213 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

23/09/1123 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM: C/O PAULL AND WILLIAMSONS UNION PLAZA UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

04/08/114 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEIGHTON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 01/08/2010

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS BOYLE / 01/08/2010

View Document

06/10/096 October 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: C/O TUBOSCOPE VETCO (U.K.), LIMITED, BADENTOY AVENUE, BADENTOY PARK, PORTLETHEN, ABERDEEN AB12 4YB

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, AB32 6TQ

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DEC MORT/CHARGE *****

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 AUDITOR'S RESIGNATION

View Document

19/09/0219 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: UNIT 5, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN AB3 6TQ

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 PARTIC OF MORT/CHARGE *****

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991

View Document

26/04/9126 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991

View Document

19/04/9119 April 1991 S386 DISP APP AUDS 26/03/91

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 £ NC 10000/100000 11/12

View Document

21/12/8921 December 1989 NC INC ALREADY ADJUSTED 11/12/89

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8930 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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