ELLDAN TRADING AND PUBLISHING LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/07/1225 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY WHITAKER / 19/05/2010

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 19/05/2010

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED PROPERTY SALE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 12/02/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
C/O STREETS, ST PETERS CHAMBERS
2 BATH STREET
GRANTHAM
NG31 6EG

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 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