ELCRESS ESTATES LIMITED

05805784
125 QUEEN STREET SHEFFIELD S1 2DU

Documents

Documents
Date Category Description Pages
17 Jun 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
22 May 2013 insolvency Liquidation Receiver Cease To Act Receiver 2 Buy now
21 Jan 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
17 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
16 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
16 Sep 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Jan 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
19 Aug 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
22 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
18 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
15 Feb 2010 officers Termination of appointment of director (Michael Boulding) 2 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Deirdre Boulding) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Deirdre Boulding) 2 Buy now
25 Jun 2009 insolvency Notice of appointment of receiver or manager 1 Buy now
10 Jun 2009 annual-return Return made up to 04/05/09; full list of members 5 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 officers Director appointed midos services uk LTD 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG 1 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
29 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 Jun 2007 annual-return Return made up to 04/05/07; full list of members 7 Buy now
18 Apr 2007 accounts Accounting reference date shortened from 31/05/07 to 28/02/07 1 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 2 rutland park sheffield south yorkshire S10 2PD 1 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
26 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
04 May 2006 incorporation Incorporation Company 16 Buy now