Robin Ellis Construction Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ROBIN ELLIS CONSTRUCTION LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04829479 |
Record last updated |
Monday, April 20, 2015 1:16:22 AM UTC |
Official Address |
43 Butts Green Road Emerson Park
There are 304 companies registered at this street
|
Locality |
Emerson Parklondon |
Region |
HaveringLondon, England |
Postal Code |
RM112JX
|
Sector |
General construction & civil engineering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 28, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 28, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 6, 2010 |
Liquidator's progress report
|  |
Registry |
Nov 24, 2009 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 24, 2009 |
Administrator's progress report
|  |
Registry |
Jun 30, 2009 |
Administrator's progress report 4829...
|  |
Registry |
Apr 21, 2009 |
Notice of statement of affairs
|  |
Registry |
Jan 29, 2009 |
Statement of administrator's proposals
|  |
Registry |
Dec 4, 2008 |
Notice of administrators appointment
|  |
Registry |
Dec 3, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 25, 2008 |
Resignation of a director
|  |
Registry |
Nov 13, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Sep 24, 2008 |
Annual return
|  |
Registry |
Sep 24, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 19, 2007 |
Appointment of a director
|  |
Financials |
Sep 20, 2007 |
Annual accounts
|  |
Registry |
Aug 28, 2007 |
Annual return
|  |
Registry |
Mar 1, 2007 |
Appointment of a man as Director
|  |
Financials |
Dec 8, 2006 |
Annual accounts
|  |
Registry |
Jul 21, 2006 |
Annual return
|  |
Financials |
Dec 15, 2005 |
Annual accounts
|  |
Registry |
Jul 26, 2005 |
Annual return
|  |
Registry |
Feb 2, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 2, 2004 |
Alteration to memorandum and articles
|  |
Financials |
Oct 5, 2004 |
Annual accounts
|  |
Registry |
Aug 5, 2004 |
Annual return
|  |
Registry |
Sep 5, 2003 |
Company name change
|  |
Registry |
Sep 5, 2003 |
Change of name certificate
|  |
Registry |
Aug 27, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 13, 2003 |
Change of accounting reference date
|  |
Registry |
Aug 13, 2003 |
Appointment of a director
|  |
Registry |
Aug 13, 2003 |
Appointment of a secretary
|  |
Registry |
Aug 13, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jul 14, 2003 |
Two appointments: a woman and a man
|  |
Registry |
Jul 14, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 14, 2003 |
Resignation of a director
|  |
Registry |
Jul 11, 2003 |
Two appointments: 2 companies
|  |