Established in 2011, Elmet Process Ltd have registered office in York. We don't know the number of employees at the business. The current directors of this company are listed as Banks, Colin John, Banks, Colin John, Harvey, Neil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Colin John | 20 January 2011 | - | 1 |
HARVEY, Neil | 20 January 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Colin John | 20 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2017 | |
LIQ13 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 08 June 2017 | |
AD01 - Change of registered office address | 06 January 2017 | |
RESOLUTIONS - N/A | 04 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 January 2017 | |
4.70 - N/A | 04 January 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 24 April 2015 | |
MA - Memorandum and Articles | 25 March 2015 | |
RESOLUTIONS - N/A | 06 March 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 06 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 14 May 2014 | |
SH01 - Return of Allotment of shares | 10 February 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 29 May 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
AR01 - Annual Return | 16 February 2012 | |
NEWINC - New incorporation documents | 20 January 2011 |