ELLWAY ASSOCIATES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
4B CRESCENT ROAD, ALVERSTOKE
GOSPORT
HAMPSHIRE
PO12 2DH

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIE GEORGE CHANDLER BICK / 20/12/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGUERITE BICK / 23/03/2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DERRICK BICK

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED DERRICK RONALD KEITH BICK

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JAIMIE GEORGE CHANDLER BICK

View Document

15/09/1015 September 2010 SECRETARY APPOINTED DAPHNE MARGUERITE BICK

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT ELLWAY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JULIE ELLWAY

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ELLWAY / 23/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 4B CRESCENT ROAD GOSPORT HAMPSHIRE PO12 2DH

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 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