THE ELMS NURSERY LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED COLIN GRAVES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN BASHFORD

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED SHARON GRAVES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS BASHFORD

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BOUGH BEECH ROAD FOUR ELMS KENT TN8 6ND

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 £ NC 100/250000 31/03/06

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 Incorporation

View Document

10/05/0110 May 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


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