ELITE ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2022 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

02/08/192 August 2019 SAIL ADDRESS CREATED

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 12 WILLIAM CLOSE FAREHAM PO14 2PQ ENGLAND

View Document

29/07/1929 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1929 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1929 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 1 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ALEXANDRA PENDRY / 01/01/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER PENDRY / 01/01/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ALEXANDRA PENDRY / 01/01/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL D MARTIN / 01/02/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 5 NEWGATE LANE INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO14 1BP

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: BROCKHURST INDUSTRIAL ESTATE GOSPORT HAMPS PO12 4DF

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 23/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

07/03/967 March 1996 £ IC 12500/10500 20/02/96 £ SR 2000@1=2000

View Document

27/02/9627 February 1996 DRAFT AGREEMENT 20/02/96

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 20/02/96

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 20/02/96

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/94

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 SECRETARY RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/92

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/07/879 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/85

View Document

09/07/879 July 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/84

View Document

20/01/6520 January 1965 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