ELMERS 2 LTD

Company Documents

DateDescription
29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 PREVSHO FROM 07/04/2016 TO 06/04/2016

View Document

23/12/1623 December 2016 PREVEXT FROM 25/03/2016 TO 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

12/06/1412 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
3RD FLOOR
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 PREVSHO FROM 29/03/2012 TO 28/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE GODFREY / 09/06/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GODFREY / 09/06/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GODFREY / 19/03/2008

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE GODFREY / 06/12/2007

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information