ELYSIAN GROUP LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CICLITIRA

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN CICLITIRA

View Document

25/04/0925 April 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/09/06; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

06/01/066 January 2006 CONVE 18/08/04

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 56 ENNISMORE GARDENS LONDON SW7 1AJ

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/0316 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 56 ENNISMORE GARDENS LONDON SW7 1AJ

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED PARALLEL MEDIA GROUP PLC CERTIFICATE ISSUED ON 26/11/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994

View Document

26/07/9426 July 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 31/05/94

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9425 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 43750 �1 SHS 17/12/93

View Document

15/02/9415 February 1994 � IC 93750/50000 29/12/93 � SR 43750@1=43750

View Document

03/02/943 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 ALTER MEM AND ARTS 16/12/93

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: G OFFICE CHANGED 24/09/93 2 BASIL STREET LONDON SW3 1AA

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: G OFFICE CHANGED 26/06/90 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: G OFFICE CHANGED 25/10/88 5 CHANCERY LANE LONDON WC2A 1KF

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/884 July 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: G OFFICE CHANGED 23/06/88 DENNING HOUSE 90 CHANCERY LANE WC2A 1EU

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

16/08/8716 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

17/07/8717 July 1987

View Document

01/07/871 July 1987 ADOPT MEM AND ARTS 070587

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

20/03/8720 March 1987 APPLICATION COMMENCE BUSINESS

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 COMPANY NAME CHANGED DAYNUMBER PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 05/02/87

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: G OFFICE CHANGED 05/02/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 CERTIFICATE OF INCORPORATION

View Document

25/09/8625 September 1986 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