ELITE STRUCTURES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012

View Document

14/09/1114 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/09/1114 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GRAEME SKIPPER / 03/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1111 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 4

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANNE SKIPPER / 29/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GRAEME SKIPPER / 29/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM DAVID J FORD LTD, LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O DAVID J FORD LTD LITTLE MONEY ROAD LODDON NORWICH NORFOLK NR14 6JJ

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGH APTON NORWICH NORFOLK NR15 1BN

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGH APTON NORWICH NR15 1BN

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 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