ELITE RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1324 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/128 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012

View Document

12/07/1112 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

12/07/1112 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 17-18 ABBEY GREEN NUNEATON WARWICKSHIRE CV11 5DR

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAVINDER KUMAR KLAIR / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PERVIN KUMAR RISHI / 23/10/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 47A ABBEY STREET NUNEATON CV11 5DE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: G OFFICE CHANGED 03/11/00 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 Incorporation

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