ELCOM INFORMATION TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

14/01/0814 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

14/01/0814 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

14/01/0814 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: G OFFICE CHANGED 26/11/07 ELCOM HOUSE 203 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY

View Document

31/08/0731 August 2007 RESULT OF MEETING OF CREDITORS

View Document

02/08/072 August 2007 STATEMENT OF PROPOSALS

View Document

12/07/0712 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

12/07/0712 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

19/06/0719 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

24/03/0724 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 03/07/06

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 03/07/06

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED BRAND NEW CO (302) LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/062 February 2006 NC INC ALREADY ADJUSTED 20/01/06

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 NC INC ALREADY ADJUSTED 20/01/06

View Document

02/02/062 February 2006 � NC 100/200000 20/01

View Document

02/02/062 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/062 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 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