ELORAC LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM:
C/O K.W.A.D SOLICITORS
133-137 HOLBURN STREET
ABERDEEN
ABERDEENSHIRE
AB10 6BN
SCOTLAND

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COURAGE WALKER / 29/04/2013

View Document

07/02/147 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH COURAGE WALKER / 29/04/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MAY WALKER / 29/04/2013

View Document

07/02/147 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 31 SPRINGDALE ROAD BIELDSIDE ABERDEEN ABERDEENSHIRE AB15 9FA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DAVIDSON

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR KEITH COURAGE WALKER

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN DAVIDSON

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR KEVIN WALLACE ALEXANDER DAVIDSON

View Document

26/02/1026 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY K.W.A.D. SOLICITORS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY K.W.A.D. SOLICITORS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR KEVIN WALLACE ALEXANDER DAVIDSON

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.W.A.D. SOLICITORS / 17/02/2010

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COURAGE WALKER / 29/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WALKER / 29/01/2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 1 ALBERT STREET ABERDEEN AB25 1XX

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 S366A DISP HOLDING AGM 23/01/07 S252 DISP LAYING ACC 23/01/07 S386 DISP APP AUDS 23/01/07

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 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