Advanced company searchLink opens in new window

ELITE LETTINGS LIMITED

Company number 05485137

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)
12 Nov 2008 288a Director appointed mr simon mark bailey
11 Nov 2008 288b Appointment terminated director christopher brassington
11 Nov 2008 288b Appointment terminated secretary janne gilchrist
17 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Jun 2008 363a Return made up to 20/06/08; full list of members
08 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2007 88(2)R Ad 27/07/07--------- £ si 19998@1=19998 £ ic 2/20000
20 Nov 2007 123 Nc inc already adjusted 27/07/07
20 Nov 2007 288b Secretary resigned;director resigned
20 Nov 2007 288a New secretary appointed
19 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jul 2007 363a Return made up to 20/06/07; full list of members
16 Jul 2007 190 Location of debenture register
16 Jul 2007 353 Location of register of members
16 Jul 2007 287 Registered office changed on 16/07/07 from: po box 511 heath wakefield w yorks WF1 9BN
16 Jul 2007 288c Director's particulars changed
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Nov 2006 363s Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 Sep 2006 287 Registered office changed on 26/09/06 from: the coach house cottage, heath wakefield west yorksshire WF1 5SL
22 Sep 2006 288a New secretary appointed;new director appointed
27 Jun 2006 288b Secretary resigned
07 Dec 2005 225 Accounting reference date shortened from 30/06/06 to 31/03/06
20 Jun 2005 NEWINC Incorporation