ELLISON THOMAS LITIGATION AND COMPENSATION LTD

Company Documents

DateDescription
12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
C/O C/O KAY JOHNSON GEE
GRIFFIN COURT 201 CHAPEL STREET
SALFORD
M3 5EQ
ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
10 DORSET STREET
STRETFORD
MANCHESTER
LANCASHIRE
M32 8HB
UNITED KINGDOM

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/03/1319 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED ELLISON THOMAS ACCIDENT LAWYERS LIMITED
CERTIFICATE ISSUED ON 19/02/13

View Document

15/02/1315 February 2013 CHANGE OF NAME 20/12/2012

View Document

12/02/1312 February 2013 CHANGE OF NAME 20/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information