ELITE LETTINGS LIMITED

05485137
16 WESTMORLAND STREET WAKEFIELD WEST YORKSHIRE WF1 1PJ

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
23 May 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
05 Nov 2012 officers Appointment of director (Mr Simon Mark Bailey) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Matthew Smith) 1 Buy now
11 Apr 2012 officers Appointment of director (Mr Matthew Christopher Smith) 2 Buy now
11 Apr 2012 officers Termination of appointment of director (Simon Bailey) 1 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
17 Nov 2011 annual-return Annual Return 3 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Simon Mark Bailey) 2 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Simon Mark Bailey) 2 Buy now
25 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
12 Nov 2008 officers Director appointed mr simon mark bailey 1 Buy now
11 Nov 2008 officers Appointment terminated director christopher brassington 1 Buy now
11 Nov 2008 officers Appointment terminated secretary janne gilchrist 1 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 8 Buy now
20 Nov 2007 capital Ad 27/07/07--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
20 Nov 2007 capital Nc inc already adjusted 27/07/07 1 Buy now
20 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 resolution Resolution 1 Buy now
16 Jul 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
16 Jul 2007 address Location of debenture register 1 Buy now
16 Jul 2007 address Location of register of members 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: po box 511 heath wakefield w yorks WF1 9BN 1 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
06 Nov 2006 annual-return Return made up to 20/06/06; full list of members 6 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: the coach house cottage, heath wakefield west yorksshire WF1 5SL 1 Buy now
22 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
07 Dec 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
20 Jun 2005 incorporation Incorporation Company 14 Buy now