E & L FABRICATIONS LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 STRUCK OFF AND DISSOLVED

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

27/08/1127 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1126 August 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON

View Document

28/01/1128 January 2011 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008208

View Document

03/12/103 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD NEWLANDS

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEWLANDS / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHNSTON / 24/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 PARTIC OF MORT/CHARGE *****

View Document

21/12/0421 December 2004 PARTIC OF MORT/CHARGE *****

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 30 CARDEN PLACE ABERDEEN GRAMPIAN AB10 1PQ

View Document

06/09/026 September 2002 PARTIC OF MORT/CHARGE *****

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED EXTRAFORTH LIMITED CERTIFICATE ISSUED ON 27/07/01; RESOLUTION PASSED ON 20/07/01

View Document

24/05/0124 May 2001 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