ELINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA CHITTULURU / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUDIVADA VENKATA LINGA MURTHY / 28/09/2012

View Document

28/09/1228 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA CHITTULURU / 28/09/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/1020 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUDIVADA VENKATA LINGA MURTHY / 21/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA CHITTULURU / 21/04/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SONIA KANTHI CHITTULURU / 21/04/2010

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual return made up to 21 April 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/11/0927 November 2009 Annual return made up to 21 April 2008 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 5 KEEPERS FARM CLOSE WINDSOR BERKSHIRE SL4 4JA

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CUDIVADA MURTHY / 12/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARBHA CHITTULURO / 12/02/2009

View Document

17/12/0817 December 2008 DISS40 (DISS40(SOAD))

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 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