ELSTRAD LIMITED

Company Documents

DateDescription
17/05/1417 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1417 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
LOWIN HOUSE TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA

View Document

05/06/135 June 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1318 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/12/1010 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MARTHE PAULETTE HUBBARD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CLEON HUBBARD / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUBBARD / 01/07/2008

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNIE HUBBARD / 01/07/2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
TREMOUGH BARTON FARM
TREMOUGH
PENRYN
CORNWALL
TR10 9EZ

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SHARES AGREEMENT OTC

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
27 BANNHAM ROAD
SHEFFIELD
SOUTH YORKSHIRE S9 4PG

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 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