ELECWEST LIMITED

Company Documents

DateDescription
01/12/151 December 2015 STRUCK OFF AND DISSOLVED

View Document

15/05/1515 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARILYN ANN KIMBERLY / 21/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 21/07/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 24 April 2013 with full list of shareholders

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 4 SCOTCHWELL VIEW HAVERFORDWEST SA61 2RE

View Document

06/12/126 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

16/07/1216 July 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/04/124 April 2012 Annual return made up to 24 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 24/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY SARAH JAMES

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MARILYN ANN KIMBERLY

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 4 SCOTCHWELL VIEW HAVERFORDWEST PEMBROKESHIRE SA61 2RE

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/04/0124 April 2001 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