ELMCROFT IMPORT EXPORT LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/05/147 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZOULFICAR DJOMA

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR. HIDAYAAT HUSSEIN ETWAREE

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
SUITE 319-3 32 THREADNEEDLE STREET
LONDON
EC2R 8AY
UNITED KINGDOM

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
SUITE 211-2 WESTBOURNE HOUSE
14-16 WESTBOURNE GROVE
LONDON
W2 5RH
ENGLAND

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/04/125 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
WESSEX HOUSE, 66 HIGH STREET
HONITON
DEVON
EX14 1PD

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON

View Document

30/10/1130 October 2011 DIRECTOR APPOINTED MR ZOULFICAR DJOMA

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/11/084 November 2008 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
WESSEX HOUSE, 66 HIGH STREET
HONITON
DEVON
EX14 1PD

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
BANK HOUSE, OLD SCHOOL COURT
HONITON
DEVON
EX14 1NZ

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/11/0219 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/03/028 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

28/11/0028 November 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
C/O READYMADE COMPANIES LTD
GROUND FLOOR 334 WHITCHURCH ROAD
CARDIFF
CF4 3NG

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 ADOPT MEM AND ARTS 15/11/00

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information