ELIANCE UK LIMITED



Company Documents

DateDescription
01/07/151 July 2015 DECLARATION OF INTERESTS/ DIRECTOR APPROVED 22/06/2015

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED NICHOLAS IAN BOSTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/089 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY RESIGNED TIMOTHY DOUBLEDAY

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 S366A DISP HOLDING AGM 22/06/06 S252 DISP LAYING ACC 22/06/06 S386 DISP APP AUDS 22/06/06

View Document

02/03/062 March 2006 AUDITOR'S RESIGNATION

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SILK COURT 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 � NC 6370100/9528100 30/06/05

View Document

01/11/051 November 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/04

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document



16/07/0316 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: WATCHMAKER COURT 33 SAINT JOHNS LANE LONDON EC1M 4ND

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 � NC 4700100/6370100 14/06/02

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 14/06/02 AUTH ALLOT OF SECURITY 14/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

29/11/0129 November 2001 � NC 3800100/4700100 21/1

View Document

29/11/0129 November 2001 � NC 3800100/4700100 21/11/01 AUTH ALLOT OF SECURITY 21/11/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

03/05/013 May 2001 � NC 1500100/3800100 30/0

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 AUTH ALLOT OF SECURITY 08/09/00 ALTER MEMORANDUM 08/09/00

View Document

12/09/0012 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/00

View Document

06/09/006 September 2000 � NC 100/1500100 22/08/00

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 22/08/00

View Document

06/09/006 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 22/08/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/09/99

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 COMPANY NAME CHANGED 2086TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

07/05/997 May 1999 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