JAMES FREDERICK ELPHICK LIMITED

Company Documents

DateDescription
01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED MDF CUT TO SIZE LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

03/01/193 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN VERITY

View Document

22/08/1222 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O KEVIN VERITY 413 WICK LANE LONDON E3 2JG UNITED KINGDOM

View Document

24/09/1024 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY POSENER

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 336 HACKNEY ROAD LONDON E2 7AX

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID VERITY / 30/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ELPHICK / 30/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR APPOINTED KEVIN DAVID VERITY

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELPHICK / 15/09/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELPHICK / 08/11/2007

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

21/07/0421 July 2004 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