ELMTREE BUILDING CONTRACTORS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 15/01/1315 January 2013 | STRUCK OFF AND DISSOLVED |
| 02/10/122 October 2012 | FIRST GAZETTE |
| 08/05/128 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GILES / 07/03/2012 |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM WARDENS, STALKHURST PARK IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NN |
| 28/12/1128 December 2011 | PREVEXT FROM 31/03/2011 TO 30/09/2011 |
| 01/08/111 August 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/04/109 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR NIGEL POWERS |
| 02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | DIRECTOR'S PARTICULARS NIGEL POWERS |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/06/083 June 2008 | DIRECTOR APPOINTED NIGEL JOHN POWERS |
| 29/04/0829 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 04/08/074 August 2007 | SECRETARY RESIGNED |
| 04/08/074 August 2007 | NEW SECRETARY APPOINTED |
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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