F & S MCELROY LTD

Company Documents

DateDescription
02/06/192 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/192 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SWISS HOUSE FARM PENKERAGE BANK RD RUGELEY STAFFS WS15 2UA

View Document

02/01/182 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/182 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/182 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCELROY / 03/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: WINDSORS 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

03/03/993 March 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