- Company Overview for SOUTHERN PNEUMATICS LIMITED (02842182)
- Filing history for SOUTHERN PNEUMATICS LIMITED (02842182)
- People for SOUTHERN PNEUMATICS LIMITED (02842182)
- More for SOUTHERN PNEUMATICS LIMITED (02842182)
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) |
---|---|---|---|
24 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AP01 | Appointment of Mr Daniel Andrew Grant as a director on 31 March 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Mr Peter John Gaskin on 18 October 2013 | |
18 Oct 2013 | TM02 | Termination of appointment of Peter Gaskin as a secretary | |
18 Oct 2013 | AD01 | Registered office address changed from Unit 7 Slough Business Park Farnham Road Slough SL1 3FQ United Kingdom on 18 October 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
13 Aug 2012 | AD01 | Registered office address changed from Unit 23 111 Whitby Road Slough Berkshire SL1 3DR United Kingdom on 13 August 2012 | |
10 May 2012 | AD01 | Registered office address changed from Unit 7 Slough Business Park Farnham Road Slough SL1 3FQ United Kingdom on 10 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of Stephen Pardoe as a director | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2012 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
22 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 January 2011 | |
30 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Peter John Gaskin on 1 October 2009 | |
23 Aug 2010 | AD01 | Registered office address changed from 496 Ipswich Road Slough Tarding Estate Slough Berkshire SL1 4EP on 23 August 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |