ELIXIRLAND LIMITED

Company Documents

DateDescription
09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET MULLARKEY

View Document

01/10/091 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 Incorporation

View Document

10/09/0710 September 2007 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