ELEGANT PROJECTS LTD

Company Documents

DateDescription
02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 3 WOOD ROW THROOP ROAD BOURNEMOUTH BH8 0DN

View Document

07/11/117 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008818,00008767

View Document

07/11/117 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/11/117 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY AND PROPERTY MANAGEMENT LTD / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK WINSLOW / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY CUNNINGHAM / 01/10/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED CUNNINGHAM METAL RECYCLING LIMIT ED CERTIFICATE ISSUED ON 21/07/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: G OFFICE CHANGED 17/01/02 59 CLAREMONT AVENUE MOORDOWN BOURNEMOUTH BH9 3HB

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: G OFFICE CHANGED 09/09/98 2ND FLOOR,10 STATION ROAD PARKSTONE POOLE DORSET BH14 8UB

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/9615 October 1996 FIRST GAZETTE

View Document

02/06/952 June 1995 REGISTERED OFFICE CHANGED ON 02/06/95 FROM: G OFFICE CHANGED 02/06/95 101 PENN HILL AVENUE POOLE DORSET BH14 9LY

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

20/07/9420 July 1994 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