ELITE LETS LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY HAIRE / 07/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 07/10/2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM Q16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BX UNITED KINGDOM

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY HAIRE / 07/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 07/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 163 RUNNYMEDE ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9HR

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH HAIRE / 24/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY HAIRE / 24/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/04/1115 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 52 NILE STREET NORTH SHIELDS TYNE AND WEAR NE29 0BG

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 163 RUNNYMEDE ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9HR UNITED KINGDOM

View Document

07/10/097 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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