ELITE LICENSING LTD

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CRUX

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ALAN ERNEST CRUX

View Document

08/12/108 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA PURDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/06/1011 June 2010 12/09/09 NO CHANGES

View Document

11/06/1011 June 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAMIAN ALAN CRUX

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 1 MEADWAY WARLINGHAM SURREY CR6 9RW ENGLAND

View Document

08/06/108 June 2010 RES02

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

07/06/107 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 PREVEXT FROM 30/09/2008 TO 31/01/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR RICHARD GRANT COOPER

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED TRADEMARK CLOTHING LTD CERTIFICATE ISSUED ON 26/01/09; RESOLUTION PASSED ON 21/01/2009

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MS NICOLA PURDOM

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED ALANA MCCARTHY

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

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