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

Elizabeth Ward Limited

Documents

Total Documents44
Total Pages144

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off
1 February 2011Final Gazette dissolved via compulsory strike-off
19 October 2010First Gazette notice for compulsory strike-off
19 October 2010First Gazette notice for compulsory strike-off
16 January 2010Compulsory strike-off action has been discontinued
16 January 2010Compulsory strike-off action has been discontinued
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
8 December 2009First Gazette notice for compulsory strike-off
8 December 2009First Gazette notice for compulsory strike-off
14 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Total exemption small company accounts made up to 31 March 2008
17 October 2007Total exemption small company accounts made up to 31 March 2007
17 October 2007Total exemption small company accounts made up to 31 March 2007
5 September 2007Secretary resigned
5 September 2007Registered office changed on 05/09/07 from: 51 cherry street warwick warwickshire CV34 4LR
5 September 2007New secretary appointed
5 September 2007Registered office changed on 05/09/07 from: 51 cherry street warwick warwickshire CV34 4LR
5 September 2007New secretary appointed
5 September 2007Secretary resigned
15 June 2007Registered office changed on 15/06/07 from: the pines boars head crowborough east sussex TN6 3HD
15 June 2007Registered office changed on 15/06/07 from: the pines boars head crowborough east sussex TN6 3HD
21 September 2006Return made up to 30/08/06; full list of members
21 September 2006Return made up to 30/08/06; full list of members
7 September 2006Total exemption small company accounts made up to 31 March 2006
7 September 2006Total exemption small company accounts made up to 31 March 2006
18 August 2006New director appointed
18 August 2006Director resigned
18 August 2006New director appointed
18 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100
18 August 2006Secretary resigned
18 August 2006Secretary resigned
18 August 2006Director resigned
18 August 2006New secretary appointed
18 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100
18 August 2006New secretary appointed
26 July 2006Company name changed on fire creative LIMITED\certificate issued on 26/07/06
26 July 2006Company name changed on fire creative LIMITED\certificate issued on 26/07/06
13 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06
13 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06
8 September 2005Company name changed artful graphic designers LIMITED\certificate issued on 08/09/05
8 September 2005Company name changed artful graphic designers LIMITED\certificate issued on 08/09/05
30 August 2005Incorporation
30 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing