- Company Overview for JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED (02965668)
- Filing history for JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED (02965668)
- People for JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED (02965668)
- Charges for JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED (02965668)
- More for JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED (02965668)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
16 May 2014 | TM01 | Termination of appointment of Gordon Calder as a director | |
13 May 2014 | TM01 | Termination of appointment of Peter Singleton as a director | |
13 May 2014 | TM01 | Termination of appointment of Michael Hanson as a director | |
25 Mar 2014 | MISC | Section 519 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 16 September 2013
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Mark Stupples on 6 September 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Peter Forrester Singleton on 20 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for David Lathwood on 20 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Gordon Calder on 20 April 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Amanda Jane Bruce on 20 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Michael Robert Hanson on 20 April 2012 | |
23 Mar 2012 | MISC | Section 519 | |
21 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Simon Bailey as a director | |
07 Jul 2011 | CERTNM |
Company name changed king sturge plant & machinery LIMITED\certificate issued on 07/07/11
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
17 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |