ELMCROWN ENGINEERING LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN VANES

View Document

07/02/137 February 2013 SECRETARY APPOINTED MARIO SACCONE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TOWNSEND

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MASSIMO SCAGLIARINI

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WOOD

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
DENNOW FARMS
FIRS LANE
WARRINGTON
CHESHIRE
WA4 5LF

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/04/1228 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9121 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/01/9121 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/01/9121 January 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 EXEMPTION FROM APPOINTING AUDITORS 04/12/90

View Document

26/10/8926 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM:
C/0 MILE END ROAD
COLWICK INDUSTRIAL ESTATE
COLWICK
NOTTS NG4 2BU

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM:
MILE END ROAD
COLWICK INDUSTRIAL ESTATE
COLWICK
NOTTINGHAM NG4 2BU

View Document

09/02/899 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM:
27 ROMFORD ROAD
LONDON
E15 4LJ

View Document

02/02/892 February 1989 ￯﾿ᄑ NC 1000/10000

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED 18/01/89

View Document

24/10/8824 October 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information