ELITE COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JUNE DICKINSON / 15/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN STANTON / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MARGARET JUNE DICKINSON

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED MARK DICKINSON

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 4 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/99

View Document

03/03/993 March 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

03/03/993 March 1999 � NC 100/10000 19/02/

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD TF3 4NJ

View Document

21/12/9421 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 COMPANY NAME CHANGED FBC 171 LIMITED CERTIFICATE ISSUED ON 07/06/94; RESOLUTION PASSED ON 26/05/94

View Document

15/04/9415 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 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