ELLONBURN LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 STRUCK OFF AND DISSOLVED

View Document

10/08/1210 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1228 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/119 December 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'NEILL

View Document

14/01/1114 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1010 December 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

07/11/087 November 2008 ADOPT MEM AND ARTS 30/09/2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN DOUGLAS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED BRIAN O'NEILL

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/09/0823 September 2008 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