ELISTON MANAGEMENT LTD.

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HODDELL / 13/11/2009

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARIOT HOUSE LIMITED / 13/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN HENSHALL MOSS / 13/11/2009

View Document

09/12/099 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARIOT HOUSE LIMITED / 01/07/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 42 ALIE STREET ALDGATE LONDON E1 8DA

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 12 HANS ROAD LONDON SW3 1RS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 25 THURLOE STREET LONDON SW7 2LQ

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED ELISTON INVESTMENTS LTD. CERTIFICATE ISSUED ON 28/11/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: C/O ROSLING KING 2/3 HIND COURT FLEET STREET LONDON EC3 4DL

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 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