ELMTECH HVAC FM LTD

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-03

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-12-03

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

22/02/2222 February 2022 Termination of appointment of Tony James Mcmahon as a director on 2022-02-14

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

31/03/2031 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 51 STATION ROAD MARSTON GREEN BIRMINGHAM B37 7AB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1517 June 2015 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086956460001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 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