ELMHALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

30/09/1130 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

30/09/1130 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

30/09/1130 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

30/09/1130 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/0930 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED N.P.SADLER & CO LTD

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SADLER

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY NEIL SADLER

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 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