ENGINEERING LABORATORY SERVICES LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 26/01/2010

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

23/12/0923 December 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STUART RALPH POPPLETON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR TRIOLET LLC

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/05

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
STOURSIDE PLACE, STATION ROAD
GROUND FLOOR
ASHFORD
KENT TN23 1PP

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
ASHFORD HOUSE 2ND FLOOR
COUNTY SQUARE
ASHFORD
KENT TN23 1YB

View Document

11/08/0311 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED
07/10/02

View Document

16/10/0216 October 2002 ￯﾿ᄑ NC 1000/50000
07/10/

View Document

13/08/0213 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM:
C/O MIDLANDS COMPANY SERVICES
LIMITED 116 LONSDALE HOUSE
52 BLUCHER STREET
BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FIRST GAZETTE

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information