ELYSIUM MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/186 August 2018 APPLICATION FOR STRIKING-OFF

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM OFFICE 29, THE ELSIE WHITELEY CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5ER ENGLAND

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 13 GREENFIELD CLOSE HALIFAX WEST YORKSHIRE HX4 9JG

View Document

30/09/1430 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BLACKBURN

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR STEVEN CLIFFORD RICHARD BRADY

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

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

View Accounts

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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