ELYSIUM SERVICES LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER OGSTON

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE FRANCES ARMSTRONG BARR / 24/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILNE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARC SIVEWRIGHT

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED FRASER RALPH OGSTON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED ELYSIUM SECURITY SERVICES LIMITE D CERTIFICATE ISSUED ON 24/09/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: DE VITOS NIGHT CLUB 11 MILLGATE ARBROATH ANGUS DD11 1NN

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 181 KEITH DRIVE GLENROTHES FIFE KY6 2HZ

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

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