S R Elliott Services Ltd

05129647
C/O Ridgewell + Boreham Accounta 24A Crown Street CM14 4BA

Documents

Documents
Date Category Description Pages
29 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
16 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2009 officers Appointment Terminated Secretary paula taylor 1 Buy now
05 Mar 2009 accounts Annual Accounts 5 Buy now
04 Mar 2009 officers Director's Change of Particulars / stuart elliott / 04/03/2009 / HouseName/Number was: 12, now: 83; Street was: wych mews, now: mayflower way; Post Town was: steepleview, now: ongar; Post Code was: SS15 4JT, now: CM5 9BB 1 Buy now
28 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
08 May 2008 officers Director's Change of Particulars / stuart elliott / 01/05/2008 / HouseName/Number was: , now: 12; Street was: 83 mayflower way, now: wych mews; Post Town was: ongar, now: steepleview; Post Code was: CM5 9BB, now: SS15 4JT; Country was: , now: england 1 Buy now
14 Mar 2008 officers Appointment Terminated Secretary celia stone 1 Buy now
14 Mar 2008 officers Secretary appointed paula taylor 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 83 mayflower way ongar essex CM5 9BB 1 Buy now
08 Jan 2008 annual-return Return made up to 17/05/07; full list of members 2 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
01 Aug 2006 annual-return Return made up to 17/05/06; full list of members 6 Buy now
17 Mar 2006 accounts Annual Accounts 6 Buy now
22 Aug 2005 annual-return Return made up to 17/05/05; full list of members 2 Buy now
17 May 2004 incorporation Incorporation Company 12 Buy now