ELITE PRODUCTS LIMITED

06507957
272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN N3 3HN

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2014 accounts Annual Accounts 7 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 officers Change of particulars for secretary (Khadijeh Nazari) 2 Buy now
28 Feb 2011 officers Change of particulars for director (Seyed Reza Paknejad) 2 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Seyed Reza Paknejad) 2 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
17 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
09 Mar 2009 officers Director's change of particulars / seyed paknejad / 03/03/2008 1 Buy now
09 Mar 2009 officers Secretary's change of particulars / khadijeh nazari / 03/03/2008 1 Buy now
15 Sep 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
18 Mar 2008 capital Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN united kingdom 1 Buy now
29 Feb 2008 officers Director appointed seyed reza paknejad 2 Buy now
29 Feb 2008 officers Secretary appointed khadijeh nazari 2 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
25 Feb 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
19 Feb 2008 incorporation Incorporation Company 16 Buy now