THERMOTECH FIRE PROTECTION LIMITED
Company number 02787244
- Company Overview for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- Filing history for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- People for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- Charges for THERMOTECH FIRE PROTECTION LIMITED (02787244)
- More for THERMOTECH FIRE PROTECTION LIMITED (02787244)
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) |
---|---|---|---|
11 Feb 2014 | CH01 | Director's details changed for Mr Christopher Anthony Craig Anderson on 1 August 2013 | |
11 Feb 2014 | CH01 | Director's details changed for Mr David Prendergast on 1 August 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | CERTNM |
Company name changed ashvale fire services LIMITED\certificate issued on 12/09/13
|
|
12 Sep 2013 | CONNOT | Change of name notice | |
10 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | MR01 | Registration of charge 027872440001 | |
29 Jul 2013 | AD01 | Registered office address changed from Ashvale House Fitzroy Street Ashton Under Lyne Lancashire OL7 0JG on 29 July 2013 | |
13 Jun 2013 | TM02 | Termination of appointment of Marion Grimes as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of John Grimes as a director | |
13 Jun 2013 | AP01 | Appointment of Mr David Prendergast as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Christopher Anthony Craig Anderson as a director | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for John Anthony Grimes on 4 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2009 | 363a | Return made up to 05/02/09; full list of members | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |