YAXLEY SPP LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

23/11/1523 November 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 23/09/2020: DEFER TO 23/09/2020

View Document

09/07/149 July 2014 ORDER OF COURT TO WIND UP

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 COMPANY NAME CHANGED ELECO (SPP) LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 COMPANY NAME CHANGED STRAMIT PANEL PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

03/12/123 December 2012 SECRETARY APPOINTED IVOR ASHLEY BARTON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 COMPANY NAME CHANGED ELECO TIMBER FRAME LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MATTHEW LLOYD TURNER

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR IVOR ASHLEY BARTON

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FUGACCIA

View Document

07/09/117 September 2011 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NEWBY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HAYWOOD

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROYSTON HAYWOOD / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FUGACCIA / 29/12/2009

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED FREDERICK EDWARD NEWBY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

26/02/0926 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/02/0716 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED ELECO BUILDING COMPONENTS LIMITE D CERTIFICATE ISSUED ON 25/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 COMPANY NAME CHANGED STRAMIT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 21/01/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/02/969 February 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 20/10/95

View Document

25/10/9525 October 1995 S252 DISP LAYING ACC 20/10/95

View Document

25/10/9525 October 1995 S386 DIS APP AUDS 20/10/95

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

04/12/914 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/07/8720 July 1987 COMPANY NAME CHANGED STRAMIT INDUSTRIES (UK) LIMITED CERTIFICATE ISSUED ON 21/07/87

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

20/08/8020 August 1980 MEMORANDUM OF ASSOCIATION

View Document

17/01/8017 January 1980 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