ELKAL DISTRIBUTION LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 12 THE GATE CENTRE BREDBURY PARK WAY STOCKPORT G MANCHESTER SK6 2SN

View Document

30/11/1130 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM HAGUE LAMBERT 131 KING STREET KNUTSFORD CHESHIRE WA16 9EJ

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 22/11/10 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 22/11/09 NO CHANGES

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY APPOINTED PETER FREDERICK UGLOW

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL UGLOW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002 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