ELCOCK'S METER READING LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 112-116 WHITECHAPEL ROAD LONDON E1 1JE UNITED KINGDOM

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 22 FIRS PARK AVENUE WINCHMORE HILL LONDON N21 2PT

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICARDO ELCOCK / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 11 September 2008 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ELCOCK / 01/08/2008

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/09 FROM: 38C ALLANDALE ROAD PONDERS END ENFIELD MIDDLESEX EN3 6SB

View Document

04/03/094 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 First Gazette

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

03/06/083 June 2008 SECRETARY RESIGNED RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

11/09/0711 September 2007 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