ELITE CHAIN LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012

View Document

10/08/1110 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008622

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 51 ASPINALL STREET RUSHOLME MANCHESTER M14 5UD UK

View Document

15/04/1115 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR. SARFRAZ NAWAZ

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED MOHAMMED NAWAZ

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: 199-201 WIMSLOW ROAD RUSHOLME MANCHESTER M14 5AQ

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 199-201 WILMSLOW ROAD RUSHOLME MANCHESTER M14 5AQ

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 11 ALLERDEAN WALK STOCKPORT CHESHIRE SK4 3RP

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 53 ASPINALL STREET MANCHESTER M14 5UD

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 S366A DISP HOLDING AGM 10/09/04 S252 DISP LAYING ACC 10/09/04 S386 DISP APP AUDS 10/09/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: ELITE CHAIN LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company