ELEVATE TECHNOLOGY LTD

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY HERTA MORRIS

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
1 HARTDENE HOUSE, BRIDGE ROAD
BAGSHOT
SURREY
RG27 9UD

View Document

22/04/1422 April 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN HOWARD WALFORD / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN FINCH / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HERTA MORRIS / 06/02/2008

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MARK SHEARD

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED RAMVAM LIMITED
CERTIFICATE ISSUED ON 19/05/08

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
10 MYYLERS LOND
HOOK
RG27 9UD

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 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