ELCOM.COM LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MARK STEPHENSON

View Document

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

View Document

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

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 SECRETARY APPOINTED MR. DAVID ELLIOTT

View Document

14/08/0814 August 2008 SECRETARY RESIGNED BROADWAY SECRETARIES LIMITED

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

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

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

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

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY 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

04/08/034 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

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

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

View Document

06/07/026 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

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

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED ELCOM 2 LIMITED CERTIFICATE ISSUED ON 02/10/00; RESOLUTION PASSED ON 02/10/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

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

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 COMPANY NAME CHANGED LANTEC INFORMATION SERVICES LIMI TED CERTIFICATE ISSUED ON 02/08/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS; AMEND

View Document

07/07/997 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/07/982 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 FIRST FLOOR, BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/976 August 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/07/9715 July 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/973 June 1997 APPLICATION FOR STRIKING-OFF

View Document

03/07/963 July 1996 COMPANY NAME CHANGED PCO 148 LIMITED CERTIFICATE ISSUED ON 03/07/96

View Document

05/06/965 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 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