ELITE SPECIALIST FINISHINGS LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1323 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/02/135 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1322 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1322 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
47 BUTT ROAD
COLCHESTER
CO3 3BZ
UNITED KINGDOM

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 SECRETARY APPOINTED SARAH JANE BAILEY

View Document

11/01/1111 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR ALAN MOIR

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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