ELITE SHUTTERS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/11/1115 November 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM UNIT 8 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM THE OAST HOUSE WILDERNESS LANE HADLOW DOWN EAST SUSSEX TN22 4HT

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARTIN LIONEL PALMER

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MISS MICHELLE HILDA PALMER

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FREEMAN / 23/02/2010

View Document

24/02/0924 February 2009 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