ELITE APPOINTMENTS LTD.

Company Documents

DateDescription
25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JASON FOX

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN BATEMAN / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE DEWHURST / 12/08/2011

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JASON ALAN FOX

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY DEWHURST

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 26B RENFIELD STREET GLASGOW G2 1LU

View Document

17/11/0917 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CATHERINE ANN BATEMAN

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY RESIGNED ELINOR BOLLEN

View Document

19/03/0919 March 2009 SECRETARY APPOINTED REBECCA CLAIRE DEWHURST

View Document

08/01/098 January 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED GARY PETER DEWHURST

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED JOHN THOMSON

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ELINOR BOLLEN

View Document

13/10/0813 October 2008 SECRETARY RESIGNED JOHN THOMSON

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS ELINOR THOMSON

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/05

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/10/97

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 26B RENFIELD STREET GLASGOW G2

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 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