ELIX-IRR LIMITED

06984352
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
08 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
25 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Aug 2013 resolution Resolution 1 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
19 Aug 2013 annual-return Annual Return 8 Buy now
20 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 15 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
19 Aug 2011 annual-return Annual Return 8 Buy now
09 May 2011 accounts Annual Accounts 15 Buy now
03 May 2011 officers Termination of appointment of director (Gerard Soames) 1 Buy now
30 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Aug 2010 annual-return Annual Return 9 Buy now
27 Nov 2009 officers Appointment of director (Ian Ferguson) 3 Buy now
23 Nov 2009 capital Return of Allotment of shares 4 Buy now
23 Nov 2009 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Nov 2009 officers Appointment of director (Mark Vincent Goodyear) 3 Buy now
23 Nov 2009 officers Appointment of director (Andrew Roger Curtis) 3 Buy now
23 Nov 2009 resolution Resolution 20 Buy now
20 Nov 2009 officers Appointment of corporate secretary (Cavendish Secretarial Limited) 2 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom 1 Buy now
26 Aug 2009 officers Director appointed stephen alexander newton 2 Buy now
07 Aug 2009 incorporation Incorporation Company 13 Buy now