ESL ELECTRICAL LIMITED

Company Documents

DateDescription
08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/07/133 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 61 CROWSTONE ROAD WESTCLIFFE ON SEA ESSEX SSO 8BG

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED NUAV LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

17/03/1017 March 2010 CHANGE OF NAME 03/03/2010

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR MICHAEL STUART GLOVER

View Document

12/12/0912 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ROCHELLE LEE / 17/10/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEITH BAILEY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/04/0811 April 2008 SECRETARY APPOINTED ROCHELLE LEE

View Document

27/02/0827 February 2008 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