- Company Overview for STEELITE INTERNATIONAL HOLDINGS LIMITED (05643848)
- Filing history for STEELITE INTERNATIONAL HOLDINGS LIMITED (05643848)
- People for STEELITE INTERNATIONAL HOLDINGS LIMITED (05643848)
- Charges for STEELITE INTERNATIONAL HOLDINGS LIMITED (05643848)
- More for STEELITE INTERNATIONAL HOLDINGS LIMITED (05643848)
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) |
---|---|---|---|
15 Dec 2016 | CS01 |
02/12/16 Statement of Capital gbp 1771.00
|
|
13 Dec 2016 | CH01 | Director's details changed for John Miles on 28 June 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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 Neil Hooper on 28 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for John Ian Duncan Cameron on 28 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Neil Hooper as a director on 28 June 2016 | |
30 Jun 2016 | AP01 | Appointment of John Ian Duncan Cameron as a director on 28 June 2016 | |
30 Jun 2016 | MR04 | Satisfaction of charge 056438480006 in full | |
29 Jun 2016 | TM01 | Termination of appointment of Michael Richard Seabrook as a director on 14 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Alistair Grant Arkley as a director on 14 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from Orme Street, Burslem Stoke-on-Trent Staffordshire 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 | AP01 | Appointment of Mr Andrew Wiechkoske as a director 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 | TM02 | Termination of appointment of Richard Edwin Poole as a secretary 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 056438480007, created on 14 June 2016 | |
09 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
25 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|