Ellis Fairbank International Ltd

06723719
2ND Floor West Suite Capitol House LS1 5SP

Documents

Documents
Date Category Description Pages
30 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 2 manor road horsforth leeds west yorkshire LS18 4DX uk 1 Buy now
25 Nov 2008 accounts Accounting reference date shortened from 31/10/2009 to 31/12/2008 1 Buy now
06 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 17 Buy now
17 Oct 2008 officers Director appointed mr jason darron martin 2 Buy now
17 Oct 2008 officers Director and secretary appointed mr howard john cross 2 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
17 Oct 2008 officers Appointment Terminated Director jonathon round 1 Buy now
14 Oct 2008 incorporation Incorporation Company 13 Buy now