ELMCROFT CONSULTANTS LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 24/02/11 NO CHANGES

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM C/O JOHN PHILLIPS & CO, UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

06/03/096 March 2009 DIRECTOR APPOINTED FRANCES MARY BLANCHETTE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

24/02/0924 February 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