ELUCIDATE-3D LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
STANHOPE HOUSE
MARK RAKE
BROMBOROUGH
WIRRAL
CH62 2DN

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
OLD ST LAWRENCE SCHOOL
WESTMINSTER ROAD
LIVERPOOL
L4 3TQ

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
DTE HOUSE
HOLLINS LANE
BURY
GREATER MANCHESTER BL9 8AT

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
7 VICTORIA AVENUE
WIRRAL
MERSEYSIDE CH60 8PU

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED
VISAGE DESIGN LIMITED
CERTIFICATE ISSUED ON 20/07/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER LANCASHIRE M1 6FR

View Document

15/05/0015 May 2000 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