ELGIN PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/09/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN RADLEY / 01/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/10/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MISS NICOLA KAY PARRAM

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELGIN PROPERTY MANAGEMENT SERVICES LIMITED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN RADLEY

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MR ALAN JOHN RADLEY

View Document

14/10/0914 October 2009 CORPORATE DIRECTOR APPOINTED ELGIN PROPERTY MANAGEMENT SERVICES LIMITED

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS NICOLA KAY PARRAM LOGGED FORM

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RADLEY / 21/04/2009

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PARRAM / 06/04/2009

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RADLEY / 06/04/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR WILCHAP NOMINEES LIMITED

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL EKE

View Document

09/12/089 December 2008 SECRETARY APPOINTED NICOLA KAY PARRAM

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ALAN JOHN RADLEY

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/11/086 November 2008 COMPANY NAME CHANGED WILCHAP 517 LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RUSSELL JOHN EKE

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information