ELR TRADERS LIMITED
Company Documents
Date | Description |
---|---|
13/02/1813 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/01/1831 January 2018 | APPLICATION FOR STRIKING-OFF |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/04/169 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/04/1419 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/05/1030 May 2010 | REGISTERED OFFICE CHANGED ON 30/05/2010 FROM 88 WALTHAM CLOSE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6LE |
30/05/1030 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW FERNIE / 30/10/2009 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 39 DUNSTER ROAD, WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6JE |
28/10/0828 October 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FERNIE / 17/09/2008 |
12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELAINE FERNIE |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/03/0715 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