E & L INSTRUMENTS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS DWYRYD PRICE / 03/01/2011

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM E & L BUILDING AERIAL ROAD LLAY WREXHAM LL12 0TU

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/10/1016 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MEGAN MAI PRICE / 25/07/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS DWYRYD PRICE / 25/07/2010

View Document

16/10/1016 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IDRIS PRICE / 20/07/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 AUDITOR'S RESIGNATION

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: RACKERY LANE LLAY WREXHAM CLWYD LL12 0PB

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995

View Document

01/12/951 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

02/08/902 August 1990 AUDITOR'S RESIGNATION

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: BBH HOUSE 22/26 STATION ROAD WEST WICKHAM KENT BR4 0PR

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/893 July 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 WD 03/06/88 AD 31/05/88--------- PREMIUM £ SI 2200@1=2200 £ IC 20000/22200

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED 01/02/88

View Document

17/03/8817 March 1988 £ NC 20000/22200

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/886 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

30/08/8630 August 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/04/787 April 1978 MEMORANDUM 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