E L C SERVICES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPEED

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SPEED

View Document

02/10/132 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
ICONIX PARK LONDON ROAD
PAMPISFORD
CAMBRIDGE
CB22 3EG

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LEE SPEED / 01/08/2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON

View Document

17/03/1117 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR ALEXANDER LEE SPEED

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA SWAN

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LEE SPEED / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN BAGE / 30/07/2010

View Document

21/07/1021 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1021 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 30/07/09 FULL LIST AMEND

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR GARRY LOWEN

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY GARRY LOWEN

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ALEXANDER LEE SPEED

View Document

08/06/098 June 2009 SECRETARY APPOINTED PAMELA SWAN

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARRY LOWEN / 22/10/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LEWNEY

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM PETERHOUSE TECHNOLOGY PARK 96 FULBOURN ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 9AH

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW HUTCHINSON

View Document

01/07/081 July 2008 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 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