ELITE IT SERVICES LTD

Company Documents

DateDescription
13/02/1313 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/05/1129 May 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/05/1128 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS MABEL FLORENCE MAXIM / 27/09/2010

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISHA DARKO MENSAH / 27/09/2010

View Document

26/05/1126 May 2011 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2008 with full list of shareholders

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

25/09/1025 September 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
17, BENWICK COURT, 83, CROYDON ROAD, LONDON, SE20 7SS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 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