ELLIS DAVIS LIMITED

Company Documents

DateDescription
16/09/1316 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
32 HIGH STREET
MANCHESTER
M4 1QD

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013

View Document

14/09/1214 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

14/03/1114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

24/09/1024 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

01/03/101 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

01/03/101 March 2010 STATEMENT OF AFFAIRS/4.18

View Document

13/03/0913 March 2009 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/0913 March 2009 DECLARATION OF SOLVENCY

View Document

26/02/0926 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
MILBURN HOUSE, 3 OXFORD STREET
WORKINGTON
CUMBRIA
CA14 2AL

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ELLIS

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
MILBURN HOUSE, 3 OXFORD STREET
WORKINGTON
CUMBRIA
CA14 2AL

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
PARKHOUSE SERVICE STATION
MAIN ROAD BIGRIGG
EGREMONT
CUMBRIA CA22 2TL

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ￯﾿ᄑ IC 27500/5000
04/03/03
￯﾿ᄑ SR 22500@1=22500

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/02/034 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/01/0325 January 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/01/0314 January 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
136 GRAY STREET
WORKINGTON
CUMBRIA CA14 2LU

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 NC INC ALREADY ADJUSTED
13/09/99

View Document

16/09/9916 September 1999 ￯﾿ᄑ NC 10000/105000
13/09

View Document

13/05/9913 May 1999 RE CONSENT TO VARI CLAS 06/05/99

View Document

13/05/9913 May 1999 ADOPT MEM AND ARTS 06/05/99

View Document

13/05/9913 May 1999 ￯﾿ᄑ NC 5000/10000
06/05/99

View Document

10/05/9910 May 1999 MEMORANDUM OF ASSOCIATION

View Document

06/01/996 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 ￯﾿ᄑ IC 1000/500
22/08/94
￯﾿ᄑ SR 500@1=500

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 500X￯﾿ᄑ1 SHARES 15/07/94

View Document

21/07/9421 July 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM:
PARKHOUSE SERVICE STATION
BIGRIGG
EGREMONT
CUMBRIA

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 18/12/89; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 COMPANY NAME CHANGED
E. & D. AUTO'S LIMITED
CERTIFICATE ISSUED ON 25/02/87

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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