ELITE TAILORING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 PREVSHO FROM 28/02/2012 TO 31/10/2011

View Document

23/05/1123 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIL BINGOL / 20/05/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY FATIH BINGOL

View Document

05/05/115 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIL BINGOL / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIL BINGOL / 26/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FATIH BINGOL / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual return made up to 8 February 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

22/05/0822 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 47 CHAUCER COURT MILTON GARDEN ESTATE HOWARD ROAD LONDON N16 8TS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 42 BROAD AVENUE QUEENS PARK BOURNEMOUTH DORSET BH8 9HJ

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 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