ELMA MEKTRON SYSTEMS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BURGIN

View Document

11/10/1311 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

05/11/125 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEF ISIDOR WIPFLI / 22/09/2010

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN JOSEF ISIDOR WIPFLI

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANS ZIEGLER

View Document

06/03/096 March 2009 COMPANY NAME CHANGED ELMA ELECTRONIC UK LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: PREMIER BUSINESS CENTRE SPEEDFIELD PARK FAREHAM HAMPSHIRE PO14 1TY

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0311 September 2003 NC INC ALREADY ADJUSTED 28/08/03

View Document

11/09/0311 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0311 September 2003 � NC 10000/400000 28/08

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: PREMIER BUSINESS CENTRE SPEEDFIELD PARK FAREHAM HAMPSHIRE PO14 1TY

View Document

23/10/0123 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 78 CANNON STREET LONDON EC4N 6NQ

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 APT DIRECTOR 18/10/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 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