ELLTEC SYSTEMS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

19/10/1819 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2018:LIQ. CASE NO.1

View Document

15/11/1715 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

24/10/1624 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 19/21 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG

View Document

13/10/1513 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/10/1513 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/1513 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MISS VIVIEN THERSA LEEK

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ADOPT ARTICLES 01/06/2011

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MASON / 08/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 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