- Company Overview for ELITE TRANSPORT SERVICES LIMITED (02391839)
- Filing history for ELITE TRANSPORT SERVICES LIMITED (02391839)
- People for ELITE TRANSPORT SERVICES LIMITED (02391839)
- Charges for ELITE TRANSPORT SERVICES LIMITED (02391839)
- Insolvency for ELITE TRANSPORT SERVICES LIMITED (02391839)
- More for ELITE TRANSPORT SERVICES LIMITED (02391839)
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) |
---|---|---|---|
25 Jun 2013 | 2.17B | Statement of administrator's proposal | |
16 May 2013 | AD01 | Registered office address changed from 103 Barton Dock Road Stretford Manchester M32 0YQ United Kingdom on 16 May 2013 | |
14 May 2013 | 2.12B | Appointment of an administrator | |
24 Apr 2013 | MR04 | Satisfaction of charge 8 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
22 Feb 2013 | TM01 | Termination of appointment of Mark Dixon as a director | |
14 Feb 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Nov 2012 | AP03 | Appointment of Mr Gary William Bethel as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of Kevin Cuddy as a director | |
23 Nov 2012 | TM02 | Termination of appointment of Kevin Cuddy as a secretary | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 Jul 2012 | TM01 | Termination of appointment of Brian Walker as a director | |
24 May 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
|
|
14 May 2012 | TM01 | Termination of appointment of Andrew Frost as a director | |
30 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
26 Jul 2011 | CH02 | Director's details changed for Daleminster Limited on 29 April 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Containerbase, Barton Dock Road Urmston Manchester M41 7BQ on 1 June 2011 | |
05 Apr 2011 | AA | Accounts for a medium company made up to 30 June 2010 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Jan 2011 | CH01 | Director's details changed for Kevin Joseph Cuddy on 6 August 2010 | |
06 Jan 2011 | CH03 | Secretary's details changed for Kevin Joseph Cuddy on 6 August 2010 |