ELMEC MEP LTD

Company Documents

DateDescription
27/02/2527 February 2025 Liquidators' statement of receipts and payments to 2025-01-26

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-13 with updates

View Document

08/02/238 February 2023 Registered office address changed from 169 High Street Barnet EN5 5SU England to 1 Kings Avenue London N21 3NA on 2023-02-08

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of affairs

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

04/11/204 November 2020 COMPANY NAME CHANGED ELMEC CONSTRUCTION LTD CERTIFICATE ISSUED ON 04/11/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 25 ELM WAY LONDON N11 3NP ENGLAND

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY LLOYD MURRAY

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 9A FRIERN WATCH AVENUE LONDON N12 9NX

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

17/02/1817 February 2018 DIRECTOR APPOINTED MR JAMES WILLIAM PETER TRIBBLE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS ANNA LUCILLE GODFREY

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE TRIBBLE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM PETER TRIBBLE / 28/07/2015

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED ASHFORD CONTRACTING LTD CERTIFICATE ISSUED ON 14/03/15

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR LLOYD JOHN MURRAY

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 25 ELM WAY FRIERN BARNET N11 3NP ENGLAND

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM PETER TRIBBLE / 26/08/2014

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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