ELMTREE GARAGE (ELMSTEAD) LIMITED

Company Documents

DateDescription
08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY GOODY

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY DAREN FIRMINGER

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR DAREN FIRMINGER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN GOODY

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
19 BLACKHEATH
MERSEA ROAD
COLCHESTER
ESSEX CO2 0AE

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM:
LAWLEY HOUSE
BUTT ROAD
COLCHESTER
ESSEX , CO3 3DG

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED
CHERRYTREE GARAGE (COLCHESTER) L
IMITED
CERTIFICATE ISSUED ON 15/08/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

26/10/9226 October 1992 COMPANY NAME CHANGED
HOVETIME LIMITED
CERTIFICATE ISSUED ON 27/10/92

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 EXEMPTION FROM APPOINTING AUDITORS 23/01/92

View Document

27/03/9227 March 1992 S386 DISP APP AUDS 23/01/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM:
LAWLEY HOUSE
BUTT ROAD
COLCHESTER
ESSEX

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
2,BACHES STREET
LONDON
N1 6UB

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 040989

View Document

24/01/8924 January 1989 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