- Company Overview for FILTRATION SERVICES LIMITED (02873804)
- Filing history for FILTRATION SERVICES LIMITED (02873804)
- People for FILTRATION SERVICES LIMITED (02873804)
- Charges for FILTRATION SERVICES LIMITED (02873804)
- More for FILTRATION SERVICES LIMITED (02873804)
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) |
---|---|---|---|
06 Mar 2012 | CH01 | Director's details changed for Mr Peter White on 23 December 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Jason Lee Hehir on 23 December 2011 | |
05 Mar 2012 | CH01 | Director's details changed for Dr Andrew James Walker on 23 December 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Hazel Scott as a director | |
05 Mar 2012 | CH01 | Director's details changed for Mr Peter John Mcguiness on 23 December 2011 | |
01 Feb 2012 | AP01 | Appointment of Mr Jason Lee Hehir as a director | |
04 Jan 2012 | AP04 | Appointment of Aspen (Uk) Ltd as a secretary | |
28 Oct 2011 | AP01 | Appointment of Mr Peter John Mcguiness as a director | |
28 Oct 2011 | AD01 | Registered office address changed from , Waters Green House, Macclesfield, Cheshire, SK11 6LF on 28 October 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Roderick Scott as a secretary | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
29 Dec 2010 | AP01 | Appointment of Mrs Hazel Megan Scott as a director | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Andrew James Walker on 30 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Peter White on 30 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Roderick James Scott on 30 November 2009 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Nov 2007 | 363a | Return made up to 30/11/07; full list of members |