ELP INNOVATIONS LIMITED

Company Documents

DateDescription
21/02/1921 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1821 November 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA PARKER

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

05/09/175 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKER / 22/01/2016

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED EMMA PARKER CONSULTING LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKER / 23/12/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKER / 29/07/2013

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PARKER / 09/11/2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 272 BATH STREET GLASGOW

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 50 LINKWOOD ROAD AIRDRE NORTH LANARKSHIRE ML6 6GP SCOTLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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