ELVANITE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/11/244 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR CRAIG CHAPLIN

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BAILEY / 21/09/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED

View Document

13/10/1013 October 2010 SAIL ADDRESS CHANGED FROM: 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR RALPH BAILEY

View Document

29/09/1029 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 WAREHOUSE 4 HAVEN QUAY HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 RECTORY ROAD WEELEY HEATH CLACTON ON SEA ESSEX CO16 9VH

View Document

07/10/027 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 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