ELIKEMARTS LTD.

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/10

View Document

22/07/1122 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINFRED KWASI GELLI / 05/06/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1016 January 2010 COMPANY NAME CHANGED ARTAFAX LTD.
CERTIFICATE ISSUED ON 16/01/10

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/06

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/04

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/12/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
91 BROOKE ROAD
STOKE NEWINGTON
LONDON
N16 7RD

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 04/12/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 Incorporation

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