ELMTREE GRAPHICS LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 COMPANY NAME CHANGED MOSTPOST LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: G OFFICE CHANGED 04/09/90 2 BACHES STREET LONDON N1 6UB

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 14/08/90

View Document

21/08/9021 August 1990 ADOPT MEM AND ARTS 17/05/90

View Document

17/05/9017 May 1990 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