ELITE VIDEO SYSTEMS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE VIEW TAN YR ALLT ROAD LLANDDULAS ABERGELE CONWAY LL22 8LT

View Document

16/09/1916 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/1916 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1916 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/08/1931 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

13/08/1813 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE THOMPSON / 14/08/2017

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM SADDLETREE FARM BYROM LANE LOWTON NR WARRINGTON GREATER MANCHESTER WA3 1BP

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1331 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/127 November 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 1 BROOKSIDE BARNS TARPORLEY ROAD STRETTON WARRINGTON CHESHIRE WA4 4DP

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 234 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3BD

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/05/9812 May 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 31 CRAVEN COURT WINWICK QUAY WARRINGTON WA2 8QU

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information