ELECTRUM SERVICES LIMITED

Company Documents

DateDescription
06/04/176 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016

View Document

12/02/1612 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015

View Document

11/02/1611 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1518 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/07/1528 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2015

View Document

13/03/1513 March 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV 4DJ

View Document

24/02/1524 February 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/01/159 January 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY WELLER MBE

View Document

01/07/131 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKEOWN

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH THURNHAM

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIS

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND GROUSE

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR REGINALD FRANCIS

View Document

02/12/102 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 29 WATERLOO RAOD WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV4DJ

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR REGINALD FRANCIS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR SIMON RUSSELL JONES

View Document

22/10/0922 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 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