About

Registered Number: 05146888
Date of Incorporation: 07/06/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Elmdon Technical Management Ltd was registered on 07 June 2004. Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 12 October 2017
AD01 - Change of registered office address 02 November 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 04 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 05 September 2014
4.20 - N/A 05 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
363a - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 18 June 2005
225 - Change of Accounting Reference Date 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.