- Company Overview for ELAN DIGITAL SYSTEMS LIMITED (01283654)
- Filing history for ELAN DIGITAL SYSTEMS LIMITED (01283654)
- People for ELAN DIGITAL SYSTEMS LIMITED (01283654)
- Charges for ELAN DIGITAL SYSTEMS LIMITED (01283654)
- Insolvency for ELAN DIGITAL SYSTEMS LIMITED (01283654)
- More for ELAN DIGITAL SYSTEMS LIMITED (01283654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2012 | |
02 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AD01 | Registered office address changed from Elan House Little Park Farm Road Fareham Hants,PO15 5SJ on 1 December 2011 | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
09 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
08 Aug 2011 | TM01 | Termination of appointment of Peter Edwards as a director | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Alan Negrin on 1 April 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Peter William Edwards on 1 April 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Julian Barnard on 1 April 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Alexander Greenslead Bible on 1 April 2010 | |
16 Aug 2010 | CH03 | Secretary's details changed for Mrs Melanie Helen Howard on 1 April 2010 | |
07 Sep 2009 | 363a | Return made up to 27/07/09; full list of members | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
10 Apr 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
23 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
17 Apr 2007 | AA | Accounts for a small company made up to 30 November 2006 |