ELA COMPUTERS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
18 NEW HORIZON BUSINESS CENTRE
BARROWS ROAD
HARLOW
ESSEX
CM19 5FN
UNITED KINGDOM

View Document

30/01/1430 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN DRAKE / 24/04/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
MARBRIDGE HOUSE HAROLDS ROAD
HARLOW
ESSEX
CM19 5BJ
UNITED KINGDOM

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN DRAKE / 24/04/2010

View Document

09/06/109 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
SUITE 4 SHIRE COURT
WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1NX
UNITED KINGDOM

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DRAKE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DRAKE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 26/03/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
LEGAL-E LLP, 3 THE GREEN
CROXLEY GREEN
HERTFORDSHIRE
WD3 3AJ

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DRAKE / 19/04/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DRAKE / 19/04/2008

View Document

24/04/0724 April 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