ELSTONS LTD.



Company Documents

DateDescription
28/06/1428 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1428 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2014

View Document

28/03/1428 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/11/135 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2013

View Document

30/04/1330 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2013

View Document

21/06/1221 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2012:LIQ. CASE NO.1

View Document

07/07/117 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2011:LIQ. CASE NO.1

View Document

01/10/081 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009211

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: UNIT 2 CRICKET STREET PRESCOTT STREET WIGAN LANCASHIRE WN6 7TP

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0812 May 2008 THIS FORM IS THE EXPUNGED 169 NEW FORM AS MISC DOC FOR BAR CODE DATE 12/05/2008 ON FILE

View Document

12/05/0812 May 2008 THIS IS THE AMENDING FORM 169 15,030 SHARES TO THE ORIGINAL 169 FOR THE SHARES DATED 10/07/2007

View Document

12/05/0812 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0725 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/03/059 March 2005 COMPANY NAME CHANGED WIGAN TRAILER CENTRE LIMITED CERTIFICATE ISSUED ON 09/03/05; RESOLUTION PASSED ON 30/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document



31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company