PLANNED MAINTENANCE ENGINEERING LIMITED
Company number 00737307
- Company Overview for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
- Filing history for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
- People for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
- Charges for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
- Insolvency for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
- More for PLANNED MAINTENANCE ENGINEERING LIMITED (00737307)
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) |
---|---|---|---|
01 Jul 2016 | TM01 | Termination of appointment of Michael Kasher as a director on 30 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 Oct 2015 | CH01 | Director's details changed for Michael Kasher on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr John Christopher Platt on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
20 Mar 2015 | CH03 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
10 Jan 2014 | AP01 | Appointment of Mr Zafar Iqbal Khan as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Emma Mercer as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
22 Feb 2013 | AP01 | Appointment of Philip Ernest Shepley as a director | |
22 Feb 2013 | TM01 | Termination of appointment of Gary Kidd as a director |