- Company Overview for ELMECH CONTRACTING LTD (06793237)
- Filing history for ELMECH CONTRACTING LTD (06793237)
- People for ELMECH CONTRACTING LTD (06793237)
- Charges for ELMECH CONTRACTING LTD (06793237)
- Insolvency for ELMECH CONTRACTING LTD (06793237)
- More for ELMECH CONTRACTING LTD (06793237)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | L64.07 | Completion of winding up | |
19 Jan 2011 | COCOMP | Order of court to wind up | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
18 Feb 2010 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 18 February 2010 | |
01 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2009 | 288b | Appointment Terminated Director robert green | |
30 Apr 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 31 dearmont road birmingham B31 4LZ | |
09 Mar 2009 | 88(2) | Ad 04/02/09 gbp si 99@1=99 gbp ic 1/100 | |
03 Mar 2009 | 288b | Appointment Terminate, Director Robert Storey Logged Form | |
20 Feb 2009 | 288a | Director appointed robert green | |
31 Jan 2009 | 288a | Director appointed wayne mark cooksley | |
31 Jan 2009 | 288a | Director appointed dane meredith | |
31 Jan 2009 | 288a | Director appointed john carl henry | |
20 Jan 2009 | 288b | Appointment Terminated Director barbara kahan | |
16 Jan 2009 | NEWINC | Incorporation |