ELITE PLASTERING LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STUART HAGIN / 14/11/2014

View Document

09/06/159 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTER GLOVER / 14/11/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
92A THE MASTER'S HOUSE
ARUNDEL STREET
SHEFFIELD
S1 4RE
ENGLAND

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET
SHEFFIELD
S1 2DW

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 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