ELITE ENERGY CONSULTING LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1621 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN BAKER / 16/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BAKER / 16/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O C/O MARSH BESSANT CHESTER HOUSE 17 GOLD TOPS NEWPORT SOUTH WALES NP20 4PH WALES

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN BAKER / 21/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BAKER / 21/01/2011

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN BAKER / 20/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BAKER / 20/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT SOUTH WALES NP20 4PH

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BAKER / 09/04/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/04/057 April 2005 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