ELP SALES LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A.C. SECRETARIES LIMITED / 06/11/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

02/12/092 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 30 FINSBURY SQUARE LONDON EC2A 1AG

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 20/05/99

View Document

25/05/9925 May 1999 S386 DISP APP AUDS 20/05/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 25 CITY ROAD LONDON EC1Y 1BQ

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

18/02/9718 February 1997 ADOPT MEM AND ARTS 03/02/97

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/01/9717 January 1997 ALTER MEM AND ARTS 14/01/97

View Document

02/01/972 January 1997 COMPANY NAME CHANGED ASSEM LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

02/01/972 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

06/11/966 November 1996 Incorporation

View Document

06/11/966 November 1996 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