SIZE OF AN ELEPHANT LIMITED

Company Documents

DateDescription
31/12/1031 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES FULTON / 02/09/2010

View Document

10/09/1010 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 21 SANDYFORD PLACE GLASGOW G3 7NG

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

11/03/0211 March 2002

View Document

11/03/0211 March 2002

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 COMPANY NAME CHANGED DALGLEN (NO.809) LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

05/12/015 December 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