Download leads from Nexok and grow your business. Find out more

Elsin Limited

Documents

Total Documents37
Total Pages147

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off
22 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
20 March 2001First Gazette notice for voluntary strike-off
9 March 2001Director resigned
2 February 2001Application for striking-off
31 October 2000Accounts for a dormant company made up to 31 December 1999
30 March 2000Return made up to 14/02/00; full list of members
2 November 1999Director resigned
2 November 1999Secretary resigned
2 November 1999Registered office changed on 02/11/99 from: 200,aldersgate street london EC1A 4JJ
25 October 1999Accounts for a dormant company made up to 31 December 1998
19 October 1999New director appointed
19 October 1999New secretary appointed;new director appointed
19 October 1999New director appointed
18 February 1999Return made up to 14/02/99; full list of members
2 November 1998Accounts for a dormant company made up to 31 December 1997
6 October 1998Memorandum and Articles of Association
30 September 1998Company name changed newham recycling LIMITED\certificate issued on 30/09/98
29 September 1998Compulsory strike-off action has been discontinued
18 August 1998First Gazette notice for voluntary strike-off
9 July 1998Application for striking-off
22 May 1998Return made up to 14/02/98; full list of members
22 May 1998Director's particulars changed
18 May 1998Director resigned
4 February 1998Accounts for a dormant company made up to 31 December 1996
20 March 1997Return made up to 14/02/97; full list of members
10 January 1997Secretary's particulars changed
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 September 1996Director resigned
2 September 1996New director appointed
2 September 1996Registered office changed on 02/09/96 from: ballard house west hoe road plymouth devon PL1 3AE
2 September 1996Secretary resigned
2 September 1996New director appointed
25 June 1996Accounting reference date notified as 31/12
9 April 1996New secretary appointed
27 March 1996Company name changed bondco 602 LIMITED\certificate issued on 28/03/96
14 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed