ELLIPTICAL SOFTWARE LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / EVE GALLAGHER / 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVE GALLAGHER / 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL GALLAGHER / 03/12/2010

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 31 GLADSTONE STREET STOCKPORT CHESHIRE SK2 7QF

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE GALLAGHER / 15/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information