VEOLIA SUPPORT SERVICES UK LIMITED
Company number 01162902
- Company Overview for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
- Filing history for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
- People for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
- Charges for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
- Insolvency for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
- More for VEOLIA SUPPORT SERVICES UK LIMITED (01162902)
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) |
---|---|---|---|
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
02 Feb 2012 | TM01 | Termination of appointment of Richard Berry as a director | |
12 Jan 2012 | TM02 | Termination of appointment of Richard Berry as a secretary | |
30 Dec 2011 | AP03 | Appointment of Mr Robert Charles Hunt as a secretary | |
29 Dec 2011 | AP01 | Appointment of Mr Robert Charles Hunt as a director | |
30 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 | |
10 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 | |
11 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
07 Nov 2009 | AP01 | Appointment of Mr David Andrew Gerrard as a director | |
07 Nov 2009 | CH01 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 | |
07 Nov 2009 | CH03 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 | |
07 Nov 2009 | TM01 | Termination of appointment of Axel De Saint Quentin as a director | |
18 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2009 | CERTNM | Company name changed progressive technical services LIMITED\certificate issued on 17/06/09 | |
27 May 2009 | 288a | Secretary appointed mr richard berry | |
27 May 2009 | 288b | Appointment terminated secretary robert hunt | |
22 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 |