Advanced company searchLink opens in new window

ELITE MOTORS LIMITED

Company number 00354354

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)
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
13 Aug 2012 TM02 Termination of appointment of Philip Price as a secretary
03 Jul 2012 AA Full accounts made up to 30 September 2011
13 Dec 2011 AA Accounts for a medium company made up to 30 September 2010
20 Sep 2011 SH06 Cancellation of shares. Statement of capital on 20 September 2011
  • GBP 5,055
20 Sep 2011 SH03 Purchase of own shares.
08 Sep 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
20 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
19 Jul 2011 CH03 Secretary's details changed for Philip Vincent Price on 19 July 2011
19 Jul 2011 CH01 Director's details changed for Alan Young on 19 July 2011
11 Apr 2011 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 11 April 2011
30 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
27 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Gary Anthony Farr on 19 May 2010
24 Mar 2010 MG01 Duplicate mortgage certificatecharge no:19
27 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 19