ELITE CONDITIONING LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERALD LEWIS / 12/08/2013

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
1 TILECOTES CLOSE
MARLOW
BUCKINGHAMSHIRE
SL7 2NU

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
80 RODWELL AVENUE
80 RODWELL AVENUE
WEYMOUTH
DORSET
DT4 8SQ
ENGLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERALD LEWIS / 21/03/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 46 BICESTER ROAD RICHMOND SURREY TW9 4QN

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 18/10/10 NO CHANGES

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 25 CRANLEIGH COURT 2A MARKSBURY AVENUE KEW, RICHMOND SURREY TW9 4JF

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GERALD LEWIS / 01/11/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 SECRETARY APPOINTED CHRISTINE MARY ELIZABETH LEWIS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY ZUZANA NOSKOVA

View Document

12/11/0812 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 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