ELY CONCRETE PRODUCTS LIMITED

04995909
BARDON HALL COPT OAK ROAD MARKFIELD LEICESTERSHIRE LE67 9PJ LE67 9PJ

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Mary Ford) 1 Buy now
13 Jan 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
14 Sep 2011 officers Termination of appointment of director (Andrew Robert Dix) 1 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 16 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr John Ferguson Bowater) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Mrs Mary Ford) 1 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
03 Nov 2009 officers Change of particulars for director 3 Buy now
02 Nov 2009 officers Change of particulars for director (John Ferguson Bowater) 3 Buy now
15 Jul 2009 officers Appointment terminated director mark mccoll 1 Buy now
15 Jul 2009 officers Appointment terminated director ralph cunningham 1 Buy now
14 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 20 Buy now
14 Jan 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 17 Buy now
05 Oct 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers New director appointed 3 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 officers New director appointed 3 Buy now
19 Oct 2006 accounts Annual Accounts 20 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: bardon hill coalville leicestershire LE67 1TL 1 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
12 Jan 2006 annual-return Return made up to 16/12/05; full list of members 3 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
24 Oct 2005 accounts Annual Accounts 18 Buy now
03 May 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
11 Jan 2005 annual-return Return made up to 16/12/04; full list of members 3 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
07 May 2004 officers New secretary appointed 2 Buy now
07 May 2004 officers New director appointed 4 Buy now
04 May 2004 officers New director appointed 2 Buy now
04 May 2004 officers New director appointed 2 Buy now
23 Apr 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ 1 Buy now
31 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2003 incorporation Incorporation Company 15 Buy now