EMELEC LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGRATH / 16/04/2010

View Document

13/08/1013 August 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 COMPANY NAME CHANGED M MCGRATH ELECTRICAL LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: G OFFICE CHANGED 10/03/00 56 CLAPGATE LANE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 3DP

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 56 CLAPGATE LANE BARTLEY GREEN BIRMINGHAM B32 3DP

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED HIGHSTYLE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/04/9716 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 April 1997 Incorporation

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