ELITE MODELS LIMITED

04187846
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE

Documents

Documents
Date Category Description Pages
01 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
01 May 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
01 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 May 2013 resolution Resolution 1 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2013 officers Termination of appointment of director (Rodney Michael Alec Shoveller) 1 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Mca Registrars Limited) 2 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Feb 2010 officers Appointment of director (Rodney Michael Alec Shoveller) 3 Buy now
13 Jul 2009 officers Appointment terminated secretary auker hutton LIMITED 1 Buy now
13 Jul 2009 officers Secretary appointed mca registrars LIMITED 2 Buy now
22 Apr 2009 accounts Annual Accounts 9 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from the stables little coldharbour farm, tong lane lamberhurst tunbridge wells kent TN3 8AD england 1 Buy now
09 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD england 1 Buy now
09 Apr 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
30 Sep 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
28 Apr 2008 accounts Annual Accounts 9 Buy now
09 Apr 2008 annual-return Return made up to 27/03/08; full list of members 4 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
08 May 2007 accounts Annual Accounts 9 Buy now
11 Apr 2007 annual-return Return made up to 27/03/07; full list of members 3 Buy now
28 Apr 2006 accounts Annual Accounts 9 Buy now
24 Apr 2006 annual-return Return made up to 27/03/06; full list of members 3 Buy now
19 Apr 2005 annual-return Return made up to 27/03/05; full list of members 3 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
11 Dec 2004 accounts Annual Accounts 10 Buy now
08 Apr 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
06 Dec 2003 accounts Annual Accounts 10 Buy now
06 Jun 2003 capital Ad 01/07/02--------- £ si 333@1 2 Buy now
16 May 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
16 May 2003 capital Ad 03/07/01--------- £ si 665@1 3 Buy now
13 Feb 2003 accounts Annual Accounts 9 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2002 annual-return Return made up to 27/03/02; full list of members 6 Buy now
12 Mar 2002 capital Ad 03/07/01--------- £ si 998@1=998 £ ic 1/999 2 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
13 Nov 2001 officers Secretary resigned 1 Buy now
19 Jul 2001 address Registered office changed on 19/07/01 from: 63-64 charles lane london NW8 7SB 1 Buy now
05 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2001 officers New director appointed 2 Buy now
15 May 2001 officers New director appointed 2 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
15 May 2001 officers Director resigned 1 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
15 May 2001 accounts Accounting reference date extended from 31/03/02 to 30/06/02 1 Buy now
27 Mar 2001 incorporation Incorporation Company 17 Buy now