ELITESCHEME LIMITED

04248373
WENTWOOD HOUSE LANGSTONE BUSINESS VILLAGE NEWPORT GWENT NP18 2HJ

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
24 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 accounts Annual Accounts 5 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Ronald Barrie Clapham) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Derek Porter) 2 Buy now
08 Jan 2014 officers Change of particulars for secretary (Mr Douglas Alexander Cumine) 1 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
23 Dec 2010 officers Change of particulars for director (Derek Porter) 2 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2010 annual-return Annual Return 14 Buy now
18 Mar 2010 officers Change of particulars for secretary (Douglas Alexander Cumine) 3 Buy now
18 Mar 2010 officers Change of particulars for director 3 Buy now
18 Mar 2010 officers Change of particulars for director (Ronald Barrie Clapham) 3 Buy now
26 Jan 2010 accounts Annual Accounts 11 Buy now
17 Jul 2009 annual-return Return made up to 09/12/08; full list of members 5 Buy now
16 Jul 2009 auditors Auditors Resignation Company 3 Buy now
07 Feb 2009 accounts Annual Accounts 11 Buy now
06 Feb 2008 accounts Annual Accounts 11 Buy now
15 Jan 2008 annual-return Return made up to 09/12/07; no change of members 7 Buy now
15 Jan 2008 annual-return Return made up to 09/12/06; no change of members 7 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: steam packet house 76 cross street manchester M2 4JU 1 Buy now
01 Jun 2007 auditors Auditors Resignation Company 1 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
24 Mar 2006 annual-return Return made up to 09/12/05; full list of members 7 Buy now
08 Feb 2006 accounts Annual Accounts 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jul 2005 annual-return Return made up to 09/12/04; full list of members 7 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2004 accounts Annual Accounts 7 Buy now
13 Feb 2004 accounts Annual Accounts 5 Buy now
18 Dec 2003 annual-return Return made up to 09/12/03; full list of members 7 Buy now
16 Oct 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
07 May 2003 accounts Annual Accounts 5 Buy now
26 Apr 2003 officers Director resigned 1 Buy now
21 Feb 2003 officers New director appointed 3 Buy now
24 Jan 2003 annual-return Return made up to 09/12/02; full list of members 5 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
07 Jan 2003 officers New director appointed 2 Buy now
24 Dec 2002 resolution Resolution 1 Buy now
24 Dec 2002 officers New secretary appointed 2 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
24 Dec 2002 officers Secretary resigned 1 Buy now
24 Dec 2002 capital Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Jul 2002 address Registered office changed on 12/07/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
24 Jul 2001 resolution Resolution 8 Buy now
09 Jul 2001 incorporation Incorporation Company 14 Buy now