ELITE TOOL HIRE LIMITED

04361160
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ

Documents

Documents
Date Category Description Pages
28 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
29 Nov 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Nov 2011 resolution Resolution 1 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
22 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Nov 2010 accounts Annual Accounts 5 Buy now
29 Jun 2010 officers Appointment of secretary (Mr Derren Sean Gold) 1 Buy now
29 Jun 2010 officers Appointment of director (Mr Derren Sean Gold) 2 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Anthony Geer) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Anthony Geer) 1 Buy now
25 Jun 2010 officers Appointment of director (Mr Anthony John Geer) 2 Buy now
24 Jun 2010 officers Appointment of secretary (Mr Anthony John Geer) 1 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Derren Gold) 1 Buy now
24 Jun 2010 officers Termination of appointment of director (Derren Gold) 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for secretary (Mr Derren Sean Gold) 1 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Derren Sean Gold) 2 Buy now
23 Nov 2009 accounts Annual Accounts 5 Buy now
17 Aug 2009 officers Appointment Terminated Director ainsley newitt 1 Buy now
12 Mar 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
14 Oct 2008 officers Director's Change of Particulars / ainsley newitt / 09/10/2008 / HouseName/Number was: , now: 4A; Street was: 52 stonewood road, now: powys close; Area was: erith, now: ; Post Town was: dartford, now: bexleyheath; Post Code was: DA8 1GZ, now: DA7 5RP 1 Buy now
07 Oct 2008 officers Secretary appointed derren sean gold 2 Buy now
30 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
19 May 2008 officers Appointment Terminated Director andrew geer 1 Buy now
19 May 2008 officers Appointment Terminated Secretary lisa geer 1 Buy now
13 May 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
12 May 2008 officers Director's Change of Particulars / derren gold / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 17 osterberg road, now: tudor grove; Area was: , now: chattenden; Post Town was: dartford, now: rochester; Post Code was: DA1 5HF, now: ME3 8LD; Country was: , now: england 2 Buy now
12 May 2008 officers Director's Change of Particulars / andrew geer / 28/01/2008 / HouseName/Number was: , now: 7; Street was: gibbet oak, now: meadow house; Area was: appledore road, now: london road; Post Town was: tenterden, now: west kingsdown; Post Code was: TN30 7DH, now: TN15 6ER 1 Buy now
12 May 2008 officers Secretary's Change of Particulars / lisa geer / 28/01/2008 / HouseName/Number was: , now: 7; Street was: gibbet oak, now: meadow house; Area was: appledore road, now: london road; Post Town was: tenterden, now: west kingsdown; Post Code was: TN30 7DH, now: TN15 6ER 1 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
12 Jul 2007 capital Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Feb 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
15 Dec 2006 accounts Annual Accounts 5 Buy now
30 Mar 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 officers Secretary's particulars changed 1 Buy now
16 Sep 2005 accounts Annual Accounts 5 Buy now
03 Feb 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
11 Oct 2004 address Registered office changed on 11/10/04 from: aboyne house 46 high street new romney kent TN28 8AT 1 Buy now
20 Jul 2004 accounts Annual Accounts 5 Buy now
03 Feb 2004 annual-return Return made up to 28/01/04; full list of members 6 Buy now
19 Jan 2004 accounts Annual Accounts 5 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: kings lodge london road west kingsdown kent TN15 6AR 1 Buy now
19 Nov 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
28 Jan 2002 incorporation Incorporation Company 17 Buy now