- Company Overview for ELRICK PROCUREMENT LTD (SC379129)
- Filing history for ELRICK PROCUREMENT LTD (SC379129)
- People for ELRICK PROCUREMENT LTD (SC379129)
- More for ELRICK PROCUREMENT LTD (SC379129)
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) |
---|---|---|---|
12 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
10 Sep 2012 | AP01 | Appointment of Mr Mark Alexander Lobban as a director | |
10 Sep 2012 | CH01 | Director's details changed for Nicola Smith on 6 May 2012 | |
16 Jul 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Nicola Smith on 16 May 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland on 6 January 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
04 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
02 Jun 2010 | AP01 | Appointment of Nicola Smith as a director | |
27 May 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
27 May 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
27 May 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
25 May 2010 | NEWINC | Incorporation |