ELITE MANAGEMENT (MIDLANDS) LIMITED
Company number 06733401
- Company Overview for ELITE MANAGEMENT (MIDLANDS) LIMITED (06733401)
- Filing history for ELITE MANAGEMENT (MIDLANDS) LIMITED (06733401)
- People for ELITE MANAGEMENT (MIDLANDS) LIMITED (06733401)
- Insolvency for ELITE MANAGEMENT (MIDLANDS) LIMITED (06733401)
- More for ELITE MANAGEMENT (MIDLANDS) LIMITED (06733401)
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) |
---|---|---|---|
06 Mar 2017 | TM01 | Termination of appointment of Garry Hart as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Miss Victoria Louise Hart as a director on 2 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of David Moseley as a director on 3 February 2017 | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AP01 | Appointment of Garry Hart as a director on 3 November 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from Bradford House 41 Commercial Road Wolverhampton West Midlands WV1 3RQ on 13 March 2012 | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2011
|
|
18 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
14 Sep 2011 | TM01 | Termination of appointment of Robert Smith as a director | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of David Rogers as a director | |
02 Dec 2010 | AP01 | Appointment of David Moseley as a director | |
02 Dec 2010 | AP01 | Appointment of Robert Graham Smith as a director | |
19 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |