ELITE MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 5 VIEWLANDS UPPER LUTON ROAD CHATHAM KENT ME5 7BE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNN FLATMAN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CATTEE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR PAUL JAMES GOLDING

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNN FLATMAN

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/01/1023 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CATTEE / 22/01/2010

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 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