ELSO CS LTD.

Company Documents

DateDescription
21/01/1521 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

31/07/1431 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED SELEXTION LIMITED
CERTIFICATE ISSUED ON 13/10/10

View Document

28/09/1028 September 2010 CHANGE OF NAME 10/09/2010

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 CHANGE OF NAME 05/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN CAMPBELL / 06/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN SMITH / 06/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 2 THE MEADOWS LITTLE NESTON WIRRAL CH64 9RQ

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0429 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: G OFFICE CHANGED 25/04/02 34 MILL STREET NESTON CHESHIRE CH64 6QA

View Document

06/07/016 July 2001 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