ELLEMAX LTD

07205722
15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
02 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Mar 2014 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
17 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 officers Change of particulars for director (Michael John Crampton) 2 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2010 officers Appointment of director (Michael John Crampton) 2 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2010 officers Termination of appointment of director (Darren Symes) 1 Buy now
15 Dec 2010 officers Termination of appointment of director (Paramount Properties (U.K.) Limited) 1 Buy now
29 Mar 2010 incorporation Incorporation Company 10 Buy now