ELY RESIDUAL ASSETS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR PIERS SAUNDERS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY DICKS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKLING

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED POCOCK & SHAW ELY LIMITED
CERTIFICATE ISSUED ON 23/04/13

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
C/O K & H ACCOUNTANTS
CROMER HOUSE CAXTON WAY
STEVENAGE
HERTFORDSHIRE
SG1 2DF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/04/1110 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON HICKLING / 06/04/2010

View Document

24/04/1024 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BROWN / 06/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS BANNERMAN SAUNDERS / 06/04/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
C/O RS & CO
CROMER HOUSE CAXTON WAY
STEVENAGE
SG1 2DF

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/03/0318 March 2003 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