ELITE COMPUTER SERVICES (UK) LIMITED

Company Documents

DateDescription
20/04/2220 April 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/121 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/08/121 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4 STANFORD ROAD NORBURY LONDON SW16 4PY

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DODOO / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 3 June 2009 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 3 June 2008 with full list of shareholders

View Document

12/04/1012 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 01/07/01

View Document

10/12/0210 December 2002 � NC 1000/1100 01/07/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: G OFFICE CHANGED 22/06/97 372 OLD STREET LONDON EC1V 9LT

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 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