ELE-FLEX LIMITED

Company Documents

DateDescription
07/06/177 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/177 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/01/1718 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016

View Document

26/02/1626 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/12/1511 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

View Document

24/11/1524 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1524 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/11/1524 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 12/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 12/06/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN GRATWICK / 14/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FORSTER / 14/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 14/08/2010

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT PORTSMOUTH HAMPSHIRE PO9 1BG

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

15/10/0215 October 2002 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: QUARRY LANE CHICHESTER W SUSSEX PO19 2NY

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 S386 DISP APP AUDS 22/11/95

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

02/09/722 September 1972 NEW SECRETARY APPOINTED

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