ELITE CONSTRUCTIONS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 30 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PD

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 260 BENTLEY WAY AMPRESS PARK LYMINGTON HAMPSHIRE SO41 8JX

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 NAT WEST BANK CHAMBERS 59 STATION RD NEW MILTON HANTS BH25 6JB

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED LYMINGTON BUILDERS LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994

View Document

15/10/9315 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 SECRETARY RESIGNED

View Document

02/08/932 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/932 August 1993 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