ELKMOOR LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY SAUNDERS / 05/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH REUBEN SAUNDERS / 05/01/2010

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: THE OFFICES OF LUBBOCK FINE RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1VF 2QQ

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: C/O,SAUNDERS & CO. 29,DORSET SQUARE LONDON NW1 6QJ

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

03/02/933 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: THE OFFICES OF SAUNDERS & CO DORSET LODGE 8 DORSET SQUARE LONDON NW1 6PU

View Document

06/05/886 May 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

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