- Company Overview for ELSTAT LIMITED (03106961)
- Filing history for ELSTAT LIMITED (03106961)
- People for ELSTAT LIMITED (03106961)
- Charges for ELSTAT LIMITED (03106961)
- Insolvency for ELSTAT LIMITED (03106961)
- More for ELSTAT LIMITED (03106961)
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) |
---|---|---|---|
03 Jan 2017 | AP03 | Appointment of Mr Andrew Joseph Mccool as a secretary on 3 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Matthew Freier as a secretary on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Bruce Kirkpatrick Anderson as a director on 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of James Ashley Arbib as a director on 31 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Fabrice Bienfait as a director on 31 December 2016 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Dec 2016 | MR01 | Registration of charge 031069610010, created on 28 November 2016 | |
01 Dec 2016 | CC04 | Statement of company's objects | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
22 Sep 2016 | AD01 | Registered office address changed from Unit C Astra Business Centre Roman Way Preston Lancashire PR2 5AP to A4 Astra Business Centre Roman Way Ribbleton Preston Lancashire PR2 5AP on 22 September 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | MR01 | Registration of charge 031069610009, created on 28 July 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Jun 2015 | OC | Removal of document | |
23 Apr 2015 | CERTNM |
Company name changed elstat electronics LIMITED\certificate issued on 23/04/15
|
|
10 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Mar 2014 | AP03 | Appointment of Mr Matthew Freier as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Dawn Burke as a secretary | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
17 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 |