- Company Overview for MACE SERVICES INTERNATIONAL LIMITED (02293058)
- Filing history for MACE SERVICES INTERNATIONAL LIMITED (02293058)
- People for MACE SERVICES INTERNATIONAL LIMITED (02293058)
- Charges for MACE SERVICES INTERNATIONAL LIMITED (02293058)
- More for MACE SERVICES INTERNATIONAL LIMITED (02293058)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | TM01 | Termination of appointment of Sylvia Giddens as a director on 30 July 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of Debbie Mann as a director on 6 September 2010 | |
27 Oct 2011 | TM01 | Termination of appointment of June Margaret Wade as a director on 6 September 2010 | |
27 Oct 2011 | TM01 | Termination of appointment of Lydia Jacobs as a director on 6 September 2010 | |
27 Oct 2011 | TM01 | Termination of appointment of Susan Anne Bolton as a director on 6 September 2010 | |
27 Oct 2011 | TM01 | Termination of appointment of Linda June Allington as a director on 6 September 2010 | |
27 Oct 2011 | TM02 | Termination of appointment of Maurice Woolmer Silvester as a secretary on 6 September 2010 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jul 2011 | AD01 | Registered office address changed from Offices 1&2 Fairfield Works Fairfield Christchurch Dorset BH23 1QX on 29 July 2011 | |
22 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mr Calvin Robert Silvester on 1 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Debbie Mann on 1 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for June Margaret Wade on 1 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Lydia Jacobs on 1 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Susan Anne Bolton on 1 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Sylvia Giddens on 1 August 2010 |