Download leads from Nexok and grow your business. Find out more

Elliott Aviation Limited

Documents

Total Documents43
Total Pages186

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off
18 August 2009First Gazette notice for voluntary strike-off
10 August 2009Application for striking-off
8 June 2009Total exemption small company accounts made up to 31 August 2008
8 August 2008Return made up to 01/08/08; full list of members
26 June 2008Total exemption small company accounts made up to 31 August 2007
13 August 2007Return made up to 01/08/07; full list of members
29 May 2007Total exemption small company accounts made up to 31 August 2006
6 September 2006Return made up to 01/08/06; full list of members
24 May 2006Total exemption small company accounts made up to 31 August 2005
18 August 2005Return made up to 01/08/05; full list of members
31 May 2005Total exemption small company accounts made up to 31 August 2004
17 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 2004Total exemption small company accounts made up to 31 August 2003
20 August 2003Return made up to 01/08/03; full list of members
1 July 2003Total exemption small company accounts made up to 31 August 2002
29 June 2002Total exemption small company accounts made up to 31 August 2001
2 May 2002Registered office changed on 02/05/02 from: spa green brickworks lepton huddersfield west yorkshire HD8 0BA
29 August 2001Return made up to 01/08/01; full list of members
1 May 2001Accounts for a small company made up to 31 August 2000
11 September 2000Declaration of satisfaction of mortgage/charge
19 August 2000Particulars of mortgage/charge
14 August 2000Return made up to 01/08/00; full list of members
30 June 2000Accounts for a small company made up to 31 August 1999
12 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
24 June 1999Accounts for a small company made up to 31 August 1998
18 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 June 1998Full accounts made up to 31 August 1997
25 January 1998Ad 15/01/98--------- £ si 2@1=2 £ ic 2/4
25 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 December 1997Particulars of mortgage/charge
29 October 1997Registered office changed on 29/10/97 from: britannia buildings st peters street huddersfield HD1 1BB
29 October 1997Secretary resigned
29 October 1997New director appointed
22 October 1997Company name changed artistgarden LIMITED\certificate issued on 23/10/97
27 August 1997Return made up to 01/08/97; no change of members
28 May 1997Full accounts made up to 31 August 1996
4 September 1996Return made up to 01/08/96; full list of members
12 September 1995New director appointed
12 September 1995Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU
12 September 1995Secretary resigned;new secretary appointed
12 September 1995Director resigned;new director appointed
1 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing