ELEVATOR CREATIVE LTD

Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ASHLEY PAUL KUCHEL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN SARRAF

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
ELEVATOR CREATIVE LTD
PEMBROKE BUILDING AVONMORE ROAD
LONDON
W14 8DG

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARL JORDAN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SARRAF / 25/07/2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT FINS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS NATHALIE GEORGETTE COLETTE LE BOS

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

05/11/105 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

12/08/1012 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FINS / 09/02/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ALLAN SARRAF

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ANN GARREAUD DE MAINVILLIERS

View Document

04/03/104 March 2010 SECRETARY APPOINTED MINNA KATARIINA GONZALEZ-GOMEZ

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ALBERT FINS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WYER

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH WYER

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD SK11 6DY

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL JORDAN / 01/07/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 3RD FLOOR BOW CHAMBERS 8 TIB LANE, MANCHESTER LANCASHIRE M2 4JB

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 3RDFLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER LANCASHIRE M2 4JB

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 3 BELLFARM COURT, BLUEBELL LANE TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2JT

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 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