- Company Overview for ELITE MOTORS LIMITED (00354354)
- Filing history for ELITE MOTORS LIMITED (00354354)
- People for ELITE MOTORS LIMITED (00354354)
- Charges for ELITE MOTORS LIMITED (00354354)
- More for ELITE MOTORS LIMITED (00354354)
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
|
|
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 |