ELIMILEAK LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM BROADBRIDGE FARMHOUSE CHARD JUNCTION CHARD SOMERSET TA20 4QW

View Document

17/01/1017 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWDEN WHEATON / 21/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARY SCOBELL / 21/12/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY SCOBELL / 21/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOWDEN WHEATON / 21/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/01/9510 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/957 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: G OFFICE CHANGED 07/01/95 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

22/11/9422 November 1994 FIRST GAZETTE

View Document

26/07/9326 July 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 26/07/93

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED PITCHASSIST TRADING LIMITED CERTIFICATE ISSUED ON 27/07/93

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: G OFFICE CHANGED 30/06/93 BROADBRIDGE FARM HOUSE CHARD JUNCTION SOUTH CHARD SOMERSET TA20 4QW

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: G OFFICE CHANGED 30/06/93 2 BACHES STREET LONDON N1 6UB

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993

View Document

21/05/9321 May 1993 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