- Company Overview for ELMTRAIL LIMITED (07246945)
- Filing history for ELMTRAIL LIMITED (07246945)
- People for ELMTRAIL LIMITED (07246945)
- Charges for ELMTRAIL LIMITED (07246945)
- Insolvency for ELMTRAIL LIMITED (07246945)
- More for ELMTRAIL LIMITED (07246945)
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) |
---|---|---|---|
07 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
07 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 October 2011 | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
19 Sep 2011 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 | |
19 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2011 | 4.70 | Declaration of solvency | |
19 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
28 Apr 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
26 Apr 2011 | AD01 | Registered office address changed from 20 Bank Street London E14 4AD on 26 April 2011 | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
24 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 13 July 2010
|
|
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2010 | AP01 | Appointment of James Jones as a director | |
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2010 | AP01 | Appointment of Robert Richard William Falls as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Adrian Levy as a director | |
14 Jul 2010 | TM01 | Termination of appointment of David Pudge as a director | |
14 Jul 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
14 Jul 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 July 2010 | |
07 May 2010 | NEWINC | Incorporation |