ELITE TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
EMSTREY HOUSE (NORTH)
SHREWSBURY BUSINES PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
UNITED KINGDOM

View Document

17/02/1417 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1417 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1417 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL PICKEN

View Document

16/05/1216 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

24/05/1124 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
CLAYMORE HOUSE CLAYMORE
TAME VALLEY INDUSTRIAL ESTATE
WILNCOTE TAMWORTH
STAFFORDSHIRE B77 5DQ

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
SIR ROBERT PEEL MILL, MILL LANE
FAZELEY
TAMWORTH
STAFFS B78 3QD

View Document

25/03/0425 March 2004 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