ELLIS AND NASEY LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

31/10/1131 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN NASEY / 26/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIS / 26/06/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 WOOD FARM LANE BROCKHOLES HOLMFIRTH WEST YORKSHIRE HD9 7AP

View Document

31/08/1031 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NASEY / 26/06/2010

View Document

26/06/0926 June 2009 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