- Company Overview for ELMTECH SYSTEMS LIMITED (03936197)
- Filing history for ELMTECH SYSTEMS LIMITED (03936197)
- People for ELMTECH SYSTEMS LIMITED (03936197)
- Insolvency for ELMTECH SYSTEMS LIMITED (03936197)
- More for ELMTECH SYSTEMS LIMITED (03936197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
05 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | AD01 | Registered office address changed from Suite 38 Concorde House Concorde Way Prestomn Farm Industrial Estate Stockton on Tees Clevelandts18 3Rb on 9 September 2011 | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-06-24
|
|
24 Jun 2010 | CH01 | Director's details changed for George Bernard Pyle on 1 February 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Rosemary Kay Pyle on 1 February 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
01 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
15 Jan 2008 | 288a | New secretary appointed;new director appointed | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: church house main street alne york north yorkshire YO61 1RT | |
13 Jul 2007 | 288b | Director resigned | |
18 May 2007 | 288a | New director appointed | |
20 Apr 2007 | 287 | Registered office changed on 20/04/07 from: valliant house falcon court stockton on tees cleveland TS18 3TS | |
11 Apr 2007 | 363s | Return made up to 28/02/07; full list of members | |
28 Feb 2007 | AA | Accounts made up to 31 May 2006 |