ELITE CONSTRUCTION AND GROUNDWORK LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STUART WALKER / 14/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN MUDWAY

View Document

03/02/103 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALKER / 01/01/2009

View Document

25/11/0825 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
6 EDGAR STREET
WORCESTER
WORCESTERSHIRE WR1 2LR

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
SANSOME LODGE
4 SANSOME WALK
WORCESTER
WORCESTERSHIRE WR1 1LH

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
GROSVENOR HOUSE
1 ST MARY'S STREET
WORCESTER
WR1 1HA

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 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