COMPUTER ELITE TRADING LTD

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/129 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/03/1223 March 2012 CURREXT FROM 31/03/2012 TO 30/08/2012

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED ELITEBET LTD CERTIFICATE ISSUED ON 30/01/12

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 381 ARCHWAY ROAD LONDON N6 4EL

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY MASA PAJKOVIC

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MACADAM / 01/11/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

23/01/0723 January 2007

View Document

26/05/0626 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED RHINOBET LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 FLAT 6 5 MAPLES PLACE LONDON E1 2EE

View Document

28/11/0528 November 2005 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