- Company Overview for STEELITE INTERNATIONAL LIMITED (01697123)
- Filing history for STEELITE INTERNATIONAL LIMITED (01697123)
- People for STEELITE INTERNATIONAL LIMITED (01697123)
- Charges for STEELITE INTERNATIONAL LIMITED (01697123)
- More for STEELITE INTERNATIONAL LIMITED (01697123)
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) |
---|---|---|---|
01 Jul 2016 | CH01 | Director's details changed for Jonathan Ian Duncan Cameron on 28 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for John Ian Duncan Cameron on 28 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Neil Hooper on 28 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Jun 2016 | AP01 | Appointment of John Ian Duncan Cameron as a director on 28 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Neil Hooper as a director on 28 June 2016 | |
30 Jun 2016 | MR04 | Satisfaction of charge 016971230012 in full | |
30 Jun 2016 | MR04 | Satisfaction of charge 016971230013 in full | |
30 Jun 2016 | MR04 | Satisfaction of charge 016971230014 in full | |
29 Jun 2016 | AP01 | Appointment of John David Miles as a director on 13 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from , Orme Street, Burslem, Stoke-on-Trent, ST6 3RB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 June 2016 | |
29 Jun 2016 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 14 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Richard Edwin Poole as a director on 14 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Andrew Wiechkoske as a director on 14 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Kevin Graham Oakes as a director on 14 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Michael Rost as a director on 14 June 2016 | |
27 Jun 2016 | MA | Memorandum and Articles of Association | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | MR01 | Registration of charge 016971230015, created on 14 June 2016 | |
09 Jun 2016 | MAR | Re-registration of Memorandum and Articles | |
09 Jun 2016 | RR02 | Re-registration from a public company to a private limited company | |
09 Jun 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|