ELITE COMPUTER DISTRIBUTION LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 COMPANY NAME CHANGED
INTERCHANGE DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 02/05/01

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED
REPORTSMITH LIMITED
CERTIFICATE ISSUED ON 13/09/00

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ADOPT MEM AND ARTS 23/01/98

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
PREVIEW HOUSE
BOUNDARY RD
LOUDWATER
BUCKS HP10 9QT

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 COMPANY NAME CHANGED
BRITOO LIMITED
CERTIFICATE ISSUED ON 02/09/93

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 RETURN MADE UP TO 17/10/91; CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 COMPANY NAME CHANGED
PRINTERLINE LIMITED
CERTIFICATE ISSUED ON 08/02/91

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 170289

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM:
4 LEXHAM COURT
HIGH STREET
MAIDENHEAD
BERKSHIRE SL6 1ON

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM:
UNIT 6
ROSE ESTATES
CORES END ROAD
BOURNE END, BUCKS SL8 5AS

View Document

08/12/888 December 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM:
4 LEXHAM COURT
HIGH STREET
MAIDENHEAD
BERKSHIRE SL6 1QN

View Document

19/02/8719 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/11/8621 November 1986 CERTIFICATE OF 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