MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED
Company number 02644292
- Company Overview for MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED (02644292)
- Filing history for MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED (02644292)
- People for MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED (02644292)
- Charges for MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED (02644292)
- More for MIDLAND COMMERCIAL ENVIRONMENTAL SERVICES LIMITED (02644292)
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) |
---|---|---|---|
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
08 Jan 2016 | CC04 | Statement of company's objects | |
08 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2016 | SH08 | Change of share class name or designation | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
17 Mar 2015 | TM01 | Termination of appointment of Andrew Peter Dancer as a director on 27 February 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AP01 | Appointment of Mr Michael Thomas Pembertom as a director | |
27 Nov 2012 | AP01 |
Appointment of Zoe Louise Williams as a director
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AP01 | Appointment of Andrew Peter Dancer as a director | |
20 Oct 2011 | AP01 |
Appointment of Zoe Louise Williams as a director
|
|
20 Oct 2011 | AP03 | Appointment of Zoe Louise Williams as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Michael Pemberton as a director | |
20 Oct 2011 | TM02 | Termination of appointment of Michael Pemberton as a secretary | |
04 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |