ELEGANT FUSION LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY BINDU GUPTA

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR AVINASH GUPTA

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/0924 March 2009 APPLICATION FOR STRIKING-OFF

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM 155 CHURCH LANE KINGSBURY LONDON NW9 8JU

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: G OFFICE CHANGED 29/01/05 100 GREEN LANE EDGWARE MIDDLESEX HA8 8EJ

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 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