8EL LIMITED



Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAMILTON-MARTIN

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY HARVEY DOWNER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MARK JAMES WOODALL

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR MARK WOODALL

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 SECRETARY APPOINTED HARVEY PAUL DOWNER

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
C/O JAMES COWPER LLP
2 CHAWLEY PARK, CUMNOR HILL
OXFORD
OXFORDSHIRE
OX2 9GG
ENGLAND

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR GRAHAME HARRINGTON

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
C/O C/O JAMES COWPER LLP
WILLOW COURT 7 WEST WAY
BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAX SEBASTIAN HAMILTON-MARTIN / 05/01/2012

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
WILLOW COURT 7 WEST WAY
BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAX SEBASTIAN HAMILTON-MARTIN / 01/10/2009

View Document



11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN REES

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
BUXTON COURT 3 WEST WAY
BOTLEY OXFORD
OX2 0JB

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM:
BROOKLANDS
48 NEWBURY STREET
WANTAGE
OXFORDSHIRE OX12 8DF

View Document

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

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

07/01/007 January 2000 S366A DISP HOLDING AGM 05/01/00

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 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