ELMGATE MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/9316 December 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

24/11/9324 November 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

23/07/9323 July 1993 SECRETARY RESIGNED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM:
10 BRUNSWICK PLACE
HOVE
E.SUSSEX
BN3 1NA

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 28/02/84

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 28/02/83

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM:
30 WESTERN ROAD
HOVE
SUSSEX

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 GAZETTABLE DOCUMENT

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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