- Company Overview for ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED (07042042)
- Filing history for ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED (07042042)
- People for ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED (07042042)
- Charges for ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED (07042042)
- More for ELITE LIMOUSINES VIP PROTECTION SERVICES LIMITED (07042042)
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) |
---|---|---|---|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2016 | MR08 | Registration of charge 070420420002, created on 17 February 2016 without deed | |
23 Dec 2015 | MA | Memorandum and Articles of Association | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Jul 2013 | AD01 | Registered office address changed from C/O Saffery Champness, City Tower Picadilly Plaza Manchester M1 4BT United Kingdom on 25 July 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Alyas Hussain on 15 October 2011 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Mohammed Fayaz Hussain on 15 October 2011 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 9 December 2009
|
|
12 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | SH08 | Change of share class name or designation | |
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2009 | CERTNM |
Company name changed specialcall LIMITED\certificate issued on 11/12/09
|