ELEMENTAL SOURCE LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY MYRIAM BENYEDDER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER VAIRON / 15/09/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 34 GLEBE STREET CHISWICK LONDON W4 2BG

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 6 THE OSIERS DRAYTON ST LEONARD WALLINGFORD OXFORDSHIRE OX10 7AX

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: LYS FARM HOUSE WATLINGTON OXFORDSHIRE OX49 5EP

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED ALMASY LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/01

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/00

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/023 May 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

07/08/007 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/00

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 45 GROVE PARK GARDENS LONDON W4 3RY

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 1ST FLOOR 13 NORTON FOLGATE BISHOPSGATE LONDON E1 6DB

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 Incorporation

View Document

04/08/984 August 1998 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