ELEMENTS 5 LIMITED

05843017
CHANDLER HOUSE 5 TALBOT ROAD LEYLAND PRESTON LANCASHIRE PR25 2ZF

Documents

Documents
Date Category Description Pages
22 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 5 Buy now
15 Nov 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
26 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Oct 2012 resolution Resolution 1 Buy now
29 Aug 2012 officers Termination of appointment of director (David Alan Bowker) 1 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Termination of appointment of secretary (Dawn Chadwick) 1 Buy now
15 Mar 2012 accounts Annual Accounts 2 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 officers Appointment of director (Mr Dilaver Valli) 2 Buy now
31 May 2011 officers Appointment of secretary (Ms Dawn Chadwick) 1 Buy now
07 Sep 2010 accounts Annual Accounts 2 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
27 Jul 2010 officers Change of particulars for director (Mr David Alan Bowker) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Faruk Patel) 1 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Imran Mohmed) 1 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
16 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
25 Jun 2007 annual-return Return made up to 12/06/07; full list of members 2 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: abbey & co associates 271 derby street bolton BL3 6LA 1 Buy now
20 Jul 2006 officers New director appointed 1 Buy now
20 Jul 2006 officers New secretary appointed 1 Buy now
16 Jun 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 incorporation Incorporation Company 6 Buy now