Advanced company searchLink opens in new window

ELIXIR MARKETING COMMUNICATIONS LIMITED

Company number 02760525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 70,000
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 SH20 Statement by Directors
28 Mar 2012 SH19 Statement of capital on 28 March 2012
  • GBP 70
28 Mar 2012 CAP-SS Solvency Statement dated 21/03/12
28 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Christopher David Gerard King as a director on 4 January 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
09 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 May 2010
09 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Hilary Rose Holloway on 26 October 2009
06 Nov 2009 CH01 Director's details changed for Edward Evans Holloway on 26 October 2009
13 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Nov 2008 363a Return made up to 27/10/08; full list of members
25 Sep 2008 288b Appointment Terminated Director peter smith
02 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Jan 2008 287 Registered office changed on 31/01/08 from: 20 high street theale reading berkshire RG7 5AN
29 Oct 2007 363a Return made up to 27/10/07; full list of members
15 Apr 2007 AA Total exemption small company accounts made up to 30 November 2006