ELOCIN LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

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

View Accounts

13/07/1113 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SHARKEY / 07/01/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BRYAN SHARKEY / 07/01/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM FLAT 2/3 8 KEMPOCK STREET GOUROCK RENFREWSHIRE PA19 1NA

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SHARKEY / 23/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM FLAT 1/2 8 KEMPOCK STREET GOUROCK RENFREWSHIRE PA19 1NA

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED BRYAN SHARKEY

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 13 WILLIAM STREET GREENOCK PA15 1BT

View Document

27/05/0927 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

23/04/0923 April 2009 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