ELIT ZEROS 2008 PLC

Company Documents

DateDescription
13/10/1213 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1213 July 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

14/10/0514 October 2005 REMUNERATION OF LIQ 10/10/05

View Document

14/10/0514 October 2005 CO' BOOKS HELD 12 MONTH 10/10/05

View Document

14/10/0514 October 2005 PAY ALL CREDITORS 10/10/05

View Document

13/10/0513 October 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: DONALDSON HOUSE 97 HAYMARKET TERRACE EDINBURGH MIDLOTHIAN EH12 5HD

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 COMPROMISE AGREEMENT 10/10/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03

View Document

26/06/0226 June 2002 AUTHORISED SECTION 163 25/06/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SANCTION ANY REPURCHASE 25/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0116 March 2001 SHARES AGREEMENT OTC

View Document

07/03/017 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/012 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/01

View Document

02/03/012 March 2001 � NC 50000/12050186 18/01/01

View Document

02/03/012 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 18/01/01

View Document

23/01/0123 January 2001 PROSPECTUS

View Document

12/01/0112 January 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

08/01/018 January 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/01/018 January 2001 Application to commence business

View Document

08/01/018 January 2001 APPLICATION COMMENCE BUSINESS

View Document

03/01/013 January 2001 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