ELITE ELECTRO PLATING LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ELLISON SPANKIE / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAGGS / 25/10/2013

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ELLISON SPANKIE / 25/10/2013

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 391 - REMOVE AUDITOR

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED MB150 LIMITED CERTIFICATE ISSUED ON 18/08/98; RESOLUTION PASSED ON 13/08/98

View Document

30/06/9830 June 1998 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