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

Ellonbridge Limited

Documents

Total Documents40
Total Pages112

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off
9 October 2015Final Gazette dissolved via compulsory strike-off
19 June 2015First Gazette notice for voluntary strike-off
19 June 2015First Gazette notice for voluntary strike-off
29 May 2013Compulsory strike-off action has been suspended
29 May 2013Compulsory strike-off action has been suspended
5 April 2013First Gazette notice for voluntary strike-off
5 April 2013First Gazette notice for voluntary strike-off
12 May 2012Compulsory strike-off action has been suspended
12 May 2012Compulsory strike-off action has been suspended
2 March 2012First Gazette notice for compulsory strike-off
2 March 2012First Gazette notice for compulsory strike-off
12 March 2011Compulsory strike-off action has been suspended
12 March 2011Compulsory strike-off action has been suspended
14 January 2011First Gazette notice for compulsory strike-off
14 January 2011First Gazette notice for compulsory strike-off
22 March 2010Appointment of Mr Kulwinder Singh as a secretary
22 March 2010Director's details changed for Kulvinder Singh on 16 January 2010
22 March 2010Termination of appointment of Michael Mcconnell as a secretary
22 March 2010Appointment of Mr Kulwinder Singh as a secretary
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
22 March 2010Director's details changed for Kulvinder Singh on 16 January 2010
22 March 2010Termination of appointment of Michael Mcconnell as a secretary
14 April 2009Director appointed kulvinder singh
14 April 2009Director appointed kulvinder singh
14 April 2009Registered office changed on 14/04/2009 from 110 glasgow road rutherglen glasgow G73 1SU
14 April 2009Secretary appointed michael mcconnell
14 April 2009Secretary appointed michael mcconnell
14 April 2009Registered office changed on 14/04/2009 from 110 glasgow road rutherglen glasgow G73 1SU
30 January 2009Appointment terminated director stephen mabbott
30 January 2009Appointment terminated secretary brian reid LTD.
30 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 January 2009Registered office changed on 30/01/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
30 January 2009Appointment terminated secretary brian reid LTD.
30 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 January 2009Registered office changed on 30/01/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
30 January 2009Appointment terminated director stephen mabbott
16 January 2009Incorporation
16 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing