- Company Overview for ELIXIR MARKETING COMMUNICATIONS LIMITED (02760525)
- Filing history for ELIXIR MARKETING COMMUNICATIONS LIMITED (02760525)
- People for ELIXIR MARKETING COMMUNICATIONS LIMITED (02760525)
- More for ELIXIR MARKETING COMMUNICATIONS LIMITED (02760525)
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
|
|
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
|
|
28 Mar 2012 | CAP-SS | Solvency Statement dated 21/03/12 | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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 |