ELBETH CLIENT SERVER LIMITED

Company Documents

DateDescription
14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

06/10/136 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/02/1312 February 2013 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
SJD SOUTH WEST LIMITED
BROAD QUAY HOUSE
PRINCE STREET BRISTOL
AVON
BS1 4DJ

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

04/03/124 March 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/02/129 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MASSEN / 31/08/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA MASSEN / 19/11/2008

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASSEN / 19/11/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NC INC ALREADY ADJUSTED 26/09/97

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: G OFFICE CHANGED 16/10/97 NMGW CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

16/10/9716 October 1997 � NC 1000/2000 26/09/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED STEART LIMITED CERTIFICATE ISSUED ON 16/10/97

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

16/09/9716 September 1997 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