ELMWAY LIMITED

Company Documents

DateDescription
07/01/147 January 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINTON / 01/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINTON / 01/01/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JANET HART

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FIRST GAZETTE

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

22/01/0622 January 2006 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