ELITE CARD TECHNOLOGY LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-21

View Document

21/04/2221 April 2022 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-04-21

View Document

21/10/2121 October 2021 Liquidators' statement of receipts and payments to 2021-08-21

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNIT 2 CONQUEROR COURT VELLUM DRIVE SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031550680004

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE WORTHINGTON / 01/03/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WORTHINGTON / 01/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM UNIT 2 CONQUEROR COURT VELUMN ROAD SITTINGBOURNE KENT ME10 5BH ENGLAND

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 7 STADIUM BUSINESS PARK CASTLE ROAD SITTINGBOURNE ME10 3BG ENGLAND

View Document

10/04/1810 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM UNIT 7 STADIUM BUSINESS PARK CASSTLE ROAD SITTINGBOURNE KENT ME10 3BG ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 3 EUROLINK GATEWAY CASTLE ROAD SITTINGBOURNE KENT ME10 3AG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM THE MALTHOUSE HAWKSHILL LANE BREDGAR KENT ME9 8HE

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031550680003

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031550680002

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BOYD GODFREY / 29/10/2012

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED SOUTHERN TIME RECORDERS LTD CERTIFICATE ISSUED ON 20/09/12

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WORTHINGTON / 05/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GODFREY / 05/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WORTHINGTON / 05/02/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR RUSSELL GODFREY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR DAVID WORTHINGTON

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR LISA TARABAY

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MR DAVID WORTHINGTON

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY NICOLA SCOTT

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 9 BRAMLING COURT NINE ACRES ASHFORD KENT TN24 9JS

View Document

08/07/098 July 2009 COMPANY NAME CHANGED PAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 9 BRAMLING COURT NINE ACRES ASHFORD KENT TN24 9JS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: OAKDENE BROMLEY GREEN ROAD UPPER RUCKINGE ASHFORD KENT TN26 2EG

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED TIME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

05/02/965 February 1996 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