- Company Overview for ELITE MACHINE KNIVES LIMITED (06527774)
- Filing history for ELITE MACHINE KNIVES LIMITED (06527774)
- People for ELITE MACHINE KNIVES LIMITED (06527774)
- More for ELITE MACHINE KNIVES LIMITED (06527774)
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) |
---|---|---|---|
27 May 2015 | TM02 | Termination of appointment of Simon Easthope as a secretary on 7 February 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AD01 | Registered office address changed from 220E Newhall Road Sheffield South Yorkshire S9 2QL on 20 March 2014 | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 March 2013
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from C/O Accountsability (Sheffiled) Ltd Progress House 206 White Lane Gleadless Sheffield South Yorkshire S12 3GL on 13 December 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Darren Philips as a director | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mrs Susan Ann Clarke on 4 March 2010 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
09 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 6 bishopdale rise sheffield S20 5PE | |
07 Mar 2008 | NEWINC | Incorporation |