ELCOM 7 LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID ELLIOTT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARK STEPHENSON / 14/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED DIRECTOR MARK STEPHENSON

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY KING

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 First Gazette

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

15/08/0815 August 2008 SECRETARY APPOINTED DAVID ELLIOTT

View Document

15/08/0815 August 2008 SECRETARY RESIGNED BROADWAY SECRETARIES LIMITED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: KEVIN BEARE & COMPANY FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 COMPANY NAME CHANGED ELCOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/01/02; RESOLUTION PASSED ON 27/12/01

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 COMPANY NAME CHANGED ELCOM.COM SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/00; RESOLUTION PASSED ON 02/10/00

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED ELCOM.COM LIMITED CERTIFICATE ISSUED ON 28/02/00; RESOLUTION PASSED ON 25/02/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: ELCOM HOUSE LANGLEY BUSINESS CENTRE STAION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED ELCOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: G OFFICE CHANGED 08/07/96 LANTEC HOUSE LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 S252 DISP LAYING ACC 30/01/96

View Document

21/02/9621 February 1996 S369(4) SHT NOTICE MEET 30/01/96

View Document

21/02/9621 February 1996 S366A DISP HOLDING AGM 30/01/96

View Document

21/02/9621 February 1996 S80A AUTH TO ALLOT SEC 30/01/96

View Document

21/02/9621 February 1996 S386 DISP APP AUDS 30/01/96

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/01/96

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: G OFFICE CHANGED 20/02/96 1 ST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON. EC4A 2DQ

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED ELCOM CATALOGUE SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

03/01/963 January 1996 COMPANY NAME CHANGED PCO 138 LIMITED CERTIFICATE ISSUED ON 03/01/96

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 Incorporation

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