ELCOM ITG LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALID KHALIL FAKHRY / 05/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DANIEL ANDREW LAWS

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG COMPTON

View Document

10/06/1110 June 2011 SECRETARY APPOINTED TIMOTHY LLOYD ROSS

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM BUILDING 1000 DOCKSIDE ROAD LONDON E16 2QU

View Document

19/10/1019 October 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CRAIG BRIAN COMPTON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY DARREN HENRY

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM BUILDING 100 DOCKSIDE ROAD LONDON E16 2QU

View Document

07/05/087 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 COMPANY NAME CHANGED KELWAY NEWCO LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 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