ELEMENTS 5 LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1ST FLOOR, UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE

View Document

26/10/1226 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/10/1226 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1226 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWKER

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY DAWN CHADWICK

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR DILAVER VALLI

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MS DAWN CHADWICK

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BOWKER / 01/04/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY IMRAN MOHMED

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR FARUK PATEL

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED NEW ICT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED NEWREACH INNOVATIONS LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED TED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 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