ELITE ACCIDENT ASSISTANCE LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 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

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 875

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1124 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 77500

View Document

17/10/1117 October 2011 REDUCE ISSUED CAPITAL 14/10/2011

View Document

17/10/1117 October 2011 SOLVENCY STATEMENT DATED 14/10/11

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 625

View Document

17/10/1117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/1117 October 2011 STATEMENT BY DIRECTORS

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 45000

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROLFE

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR PHILIP ANTHONY DA SILVA

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR PHILIP ANTHONY DA SILVA

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE ROLFE

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM PRESTAMEX HOUSE 171-173 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6QZ

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM PRESTAMEX HOUSE 171-173 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6BN

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY ROLFE / 03/03/2010

View Document

23/02/1023 February 2010 AUDITOR'S RESIGNATION

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 SECRETARY APPOINTED CLIVE HENRY ROLFE

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY ROD BRITTON

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY EUAN MENZIES

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR ROD BRITTON

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BRADY

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 GBP NC 10000/45000 28/02/2007

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 PRESTAMEX HOUSE 171-173 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6QZ

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 PRESTANEX HOUSE 171-173 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6QZ

View Document

22/03/0622 March 2006 � NC 1000/10000 21/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 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