ELYSIUM CONSULTING LTD

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN THOMAS VELLACOTT / 01/03/2011

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM OLD ORCHARD CROFT ROAD THAME OXFORDSHIRE OX9 3JE UNITED KINGDOM

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SUITE 3, MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UK

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ARCHIBALD / 15/10/2009

View Document

22/06/0922 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM 4 HORSESHOES PLACE THAME OXFORDSHIRE OX9 3LL

View Document

22/07/0822 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: G OFFICE CHANGED 21/07/07 57 BOURNE AVENUE WINDSOR SL4 3JP

View Document

27/02/0727 February 2007 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