EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD
Company number 02183496
- Company Overview for EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)
- Filing history for EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)
- People for EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)
- Charges for EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)
- More for EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)
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) |
---|---|---|---|
12 May 2017 | CC04 | Statement of company's objects | |
05 May 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
27 Apr 2017 | MR01 | Registration of charge 021834960008, created on 21 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr John Keith Beeston as a director on 21 April 2017 | |
20 Jul 2016 | AA | Full accounts made up to 29 February 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of John Mark Thomas Parker as a director on 8 June 2016 | |
09 Mar 2016 | AP01 | Appointment of Mrs Rachael Elizabeth Pizzey as a director on 23 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Keith Allan Booth as a director on 24 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr David John Cox as a director on 16 November 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
22 Jun 2015 | AA | Full accounts made up to 28 February 2015 | |
22 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
28 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
27 Jul 2013 | MR01 | Registration of charge 021834960007 | |
09 Jul 2013 | AA | Full accounts made up to 28 February 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 29 February 2012 | |
26 Jun 2012 | AUD | Auditor's resignation | |
11 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |